Company NamePLA Coyne Construction Limited
DirectorsLindsey Anne Coyne and Patrick Coyne
Company StatusActive
Company Number05361612
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Lindsey Anne Coyne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Patrick Coyne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Secretary NameLindsey Anne Coyne
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Contact

Websitewww.mb-construction.co.uk

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Mr Patrick Coyne
70.00%
Ordinary
3 at £1Mrs Lindsey Anne Coyne
30.00%
Ordinary

Financials

Year2014
Net Worth-£33,331
Current Liabilities£68,019

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

19 July 2005Delivered on: 20 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1A harp road quarmby huddersfield west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 June 2005Delivered on: 18 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 October 2023Micro company accounts made up to 28 February 2023 (5 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 28 February 2022 (5 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 28 February 2020 (5 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 April 2019Micro company accounts made up to 28 February 2019 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 April 2018Micro company accounts made up to 28 February 2018 (6 pages)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(4 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(4 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 January 2014Secretary's details changed for Lindsey Anne Coyne on 30 January 2014 (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(4 pages)
31 January 2014Director's details changed for Lindsey Anne Coyne on 31 January 2014 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(4 pages)
31 January 2014Director's details changed for Patrick Coyne on 31 January 2014 (2 pages)
31 January 2014Secretary's details changed for Lindsey Anne Coyne on 30 January 2014 (1 page)
31 January 2014Director's details changed for Patrick Coyne on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Lindsey Anne Coyne on 31 January 2014 (2 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 February 2013Secretary's details changed for Lindsey Anne Coyne on 31 January 2013 (2 pages)
5 February 2013Director's details changed for Patrick Coyne on 31 January 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Lindsey Anne Coyne on 31 January 2013 (2 pages)
5 February 2013Director's details changed for Lindsey Anne Coyne on 31 January 2013 (2 pages)
5 February 2013Director's details changed for Patrick Coyne on 31 January 2013 (2 pages)
5 February 2013Secretary's details changed for Lindsey Anne Coyne on 31 January 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Patrick Coyne on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Lindsey Anne Coyne on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Lindsey Anne Coyne on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Patrick Coyne on 16 February 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 31/01/06; full list of members (7 pages)
9 February 2006Return made up to 31/01/06; full list of members (7 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
8 March 2005Ad 11/02/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Ad 11/02/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
11 February 2005Incorporation (13 pages)
11 February 2005Incorporation (13 pages)