Coffin Developments Limited

General information

Name:

Coffin Developments Ltd

Office Address:

70b Llanishen Street CF14 3QD Cardiff

Number: 00567905

Incorporation date: 1956-06-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coffin Developments Limited can be gotten hold of in 70b Llanishen Street, in Cardiff. The zip code is CF14 3QD. Coffin Developments has existed on the market since the firm was registered on 1956-06-21. The registration number is 00567905. The company currently known as Coffin Developments Limited, was previously registered as Deri Homes. The change has occurred in 1997-01-15. This business's SIC code is 41201 and their NACE code stands for Construction of commercial buildings. The company's most recent annual accounts describe the period up to 2022-06-30 and the latest confirmation statement was submitted on 2022-10-31.

We have a group of five directors running this specific business at the current moment, specifically Henry C., Timothy C., Jason C. and 2 other directors have been described below who have been carrying out the directors tasks since 2016. In order to help the directors in their tasks, this business has been utilizing the skills of Jason C. as a secretary since July 2012.

  • Previous company's names
  • Coffin Developments Limited 1997-01-15
  • Deri Homes Limited 1956-06-21

Financial data based on annual reports

Company staff

Henry C.

Role: Director

Appointed: 26 November 2016

Latest update: 22 March 2024

Timothy C.

Role: Director

Appointed: 26 November 2016

Latest update: 22 March 2024

Jason C.

Role: Director

Appointed: 29 April 2013

Latest update: 22 March 2024

Jason C.

Role: Secretary

Appointed: 10 July 2012

Latest update: 22 March 2024

Susan C.

Role: Director

Appointed: 10 July 2012

Latest update: 22 March 2024

Judith Z.

Role: Director

Appointed: 08 January 1997

Latest update: 22 March 2024

People with significant control

Susan C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Susan C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 26 November 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 26 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
67
Company Age

Similar companies nearby

Closest companies