A.e.coe & Sons,limited

General information

Name:

A.e.coe & Sons,ltd

Office Address:

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

Number: 00236101

Incorporation date: 1929-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1929 is the year of the start of A.e.coe & Sons,limited, the company which is situated at Lambert Chapman Llp 3 Warners Mill, Silks Way in Braintree. That would make ninety five years A.e. & Sons has been on the local market, as the company was established on 1929-01-03. Its reg. no. is 00236101 and the post code is CM7 3GB. This company's classified under the NACE and SIC code 74209 which stands for Photographic activities not elsewhere classified. A.e.coe & Sons,ltd released its latest accounts for the financial year up to Sat, 31st Dec 2022. The most recent confirmation statement was filed on Fri, 18th Aug 2023.

For the firm, the full scope of director's assignments have so far been done by Richard C..Since 1996 John C., had performed the duties for this firm up until the resignation on 1998-09-08. In addition another director, specifically Elizabeth W. gave up the position on 2007-09-01.

Financial data based on annual report

Company staff

Richard C.

Role: Director

Latest update: 18 April 2024

People with significant control

The companies that control this firm are: A.E. Coe And Sons (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Braintree at 3 Warners Mill, Silks Way, CM7 3GB, Essex and was registered as a PSC under the registration number 03279211.

A.E. Coe And Sons (Holdings) Limited
Address: Lambert Chapman Llp 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom
Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03279211
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
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
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
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
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
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
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
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
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to December 31, 2022 (AA)
filed on: 20th, February 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

79 Thorpe Road

Post code:

NR1 1UA

City / Town:

Norwich

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
95
Company Age

Closest Companies - by postcode