Company NameCoatmakers Of York Ltd
DirectorGary Newbold
Company StatusActive
Company Number11820849
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Gary Newbold
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressLe Rocher Red House Estate
Moor Monkton
York
YO26 8JQ
Secretary NameMr Alexander Michael Jason Gabriel
StatusCurrent
Appointed19 January 2024(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address5a The Crescent
York
YO24 1AW
Director NameMr Roger Clive Atkinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5a The Crescent
York
YO24 1AW

Location

Registered Address5a The Crescent
York
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

25 January 2024Appointment of Mr Alexander Michael Jason Gabriel as a secretary on 19 January 2024 (2 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 May 2023Compulsory strike-off action has been discontinued (1 page)
26 April 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
6 June 2022Registered office address changed from Smawith Hessay Lane Rufforth York YO23 3QQ United Kingdom to 5a the Crescent York YO24 1AW on 6 June 2022 (1 page)
6 June 2022Cessation of Roger Clive Atkinson as a person with significant control on 31 May 2022 (1 page)
6 June 2022Termination of appointment of Roger Clive Atkinson as a director on 31 May 2022 (1 page)
27 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
19 April 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
20 January 2021Notification of Roger Atkinson as a person with significant control on 20 January 2021 (2 pages)
18 January 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 August 2020Notification of Gary Newbold as a person with significant control on 1 August 2020 (2 pages)
29 August 2020Cessation of Roger Clive Atkinson as a person with significant control on 1 August 2020 (1 page)
25 August 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 1,000
(3 pages)
14 August 2020Appointment of Mr Gary Newbold as a director on 1 August 2020 (2 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 March 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)