Coterie Press Limited

General information

Name:

Coterie Press Ltd

Office Address:

C/o Azets Burnham Yard London End HP9 2JH Beaconsfield

Number: 03511615

Incorporation date: 1998-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coterie Press started its operations in the year 1998 as a Private Limited Company under the ID 03511615. The firm has operated for twenty six years and it's currently active. The firm's headquarters is registered in Beaconsfield at C/o Azets Burnham Yard. Anyone could also find the firm utilizing its area code : HP9 2JH. The enterprise's principal business activity number is 58190 and their NACE code stands for Other publishing activities. The company's most recent financial reports were submitted for the period up to 2021-03-31 and the latest confirmation statement was released on 2023-02-17.

Considering this particular firm's constant development, it became necessary to find extra directors: Jo T. and William T. who have been assisting each other since 2021-07-01 to promote the success of this company. Additionally, the managing director's duties are constantly backed by a secretary - William T., who was chosen by this specific company in February 1998.

Financial data based on annual reports

Company staff

Jo T.

Role: Director

Appointed: 01 July 2021

Latest update: 15 April 2024

William T.

Role: Director

Appointed: 17 February 1998

Latest update: 15 April 2024

William T.

Role: Secretary

Appointed: 17 February 1998

Latest update: 15 April 2024

People with significant control

Executives who have control over the firm are as follows: William T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cranston Scott Consultants Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Framlingham at Rectory Road, Kettleburgh, IP13 9RU, Suffolk and was registered as a PSC under the reg no 07920992.

William T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cranston Scott Consultants Limited
Address: Brunswick Farm Rectory Road, Kettleburgh, Framlingham, Suffolk, IP13 9RU, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 07920992
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 April 2012
Date Approval Accounts 24 April 2014
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 January 2016
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 5 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 October 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Anglo House Bell Lane Office Village Bell Lane, Little Chalfont

Post code:

HP6 6FA

City / Town:

Amersham

HQ address,
2013

Address:

C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont

Post code:

HP6 6FA

City / Town:

Amersham

HQ address,
2014

Address:

C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont

Post code:

HP6 6FA

City / Town:

Amersham

HQ address,
2016

Address:

C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont

Post code:

HP6 6FA

City / Town:

Amersham

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
  • 58110 : Book publishing
  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode