A.e. Coe And Sons (holdings) Limited

General information

Name:

A.e. Coe And Sons (holdings) Ltd

Office Address:

Lambert Chapman Llp 3 Warners Mill Silks Way CM7 3GB Braintree

Number: 03279211

Incorporation date: 1996-11-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03279211 is the registration number of A.e. Coe And Sons (holdings) Limited. This firm was registered as a Private Limited Company on Friday 15th November 1996. This firm has existed on the British market for the last twenty eight years. This business can be contacted at Lambert Chapman Llp 3 Warners Mill Silks Way in Braintree. The post code assigned is CM7 3GB. This business's principal business activity number is 74209 : Photographic activities not elsewhere classified. The business most recent filed accounts documents were submitted for the period up to 2022-12-31 and the latest confirmation statement was submitted on 2022-11-15.

Currently, there seems to be a single director in the company: Richard C. (since Friday 15th November 1996). The company had been governed by John C. until Tuesday 8th September 1998. In addition a different director, specifically Elizabeth W. gave up the position in 2004. Additionally, the managing director's efforts are constantly supported by a secretary - Jennifer P., who was appointed by the company on Tuesday 11th October 2016.

Company staff

Jennifer P.

Role: Secretary

Appointed: 11 October 2016

Latest update: 20 December 2023

Richard C.

Role: Director

Appointed: 15 November 1996

Latest update: 20 December 2023

People with significant control

Richard C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Creditors Due Within One Year 2,335
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Called Up Share Capital 2
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Called Up Share Capital 2
Number Shares Allotted 2
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Creditors Due Within One Year 2,335
Share Capital Allotted Called Up Paid 2
Called Up Share Capital 2
Number Shares Allotted 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Creditors 2,335
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Creditors 2,335
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Creditors 2,335
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Creditors 2,335
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Creditors 2,335
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Creditors 2,335
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013
Accounting Period Subsidiary 2012
Creditors Due Within One Year 2,335
Number Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to December 31, 2023 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

HQ address,
2013

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

HQ address,
2014

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

HQ address,
2015

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
27
Company Age

Closest Companies - by postcode