J.coates (h.g.v. Services) Limited

General information

Name:

J.coates (h.g.v. Services) Ltd

Office Address:

44 Great Central Street LE1 4JT Leicester

Number: 01051371

Incorporation date: 1972-04-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

01051371 is the registration number used by J.coates (h.g.v. Services) Limited. This company was registered as a Private Limited Company on Tue, 25th Apr 1972. This company has been active in this business for the last fifty two years. The company can be reached at 44 Great Central Street in Leicester. The main office's zip code assigned to this location is LE1 4JT. This firm's classified under the NACE and SIC code 85530: Driving school activities. J.coates (h.g.v. Services) Ltd reported its account information for the period that ended on 2022-04-30. The most recent annual confirmation statement was released on 2023-01-26.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Blaby District, with over 4 transactions from worth at least 500 pounds each, amounting to £1,046 in total. The company also worked with the Rutland County Council (5 transactions worth £245 in total). J.coates (h.g.v. Services) was the service provided to the Blaby District Council covering the following areas: Seminars & Short Training was also the service provided to the Rutland County Council Council covering the following areas: Agency Staff.

According to this firm's register, since Tue, 1st Oct 2019 there have been five directors including: Christopher A., Alec S. and Cheryl R.. In order to help the directors in their tasks, this particular firm has been utilizing the skills of Cheryl R. as a secretary since the appointment on Mon, 7th Sep 2020.

Financial data based on annual reports

Company staff

Cheryl R.

Role: Secretary

Appointed: 07 September 2020

Latest update: 10 April 2024

Christopher A.

Role: Director

Appointed: 01 October 2019

Latest update: 10 April 2024

Alec S.

Role: Director

Appointed: 01 October 2019

Latest update: 10 April 2024

Cheryl R.

Role: Director

Appointed: 01 October 2019

Latest update: 10 April 2024

Andrew E.

Role: Director

Appointed: 11 August 2003

Latest update: 10 April 2024

Steven E.

Role: Director

Appointed: 06 October 1997

Latest update: 10 April 2024

People with significant control

The companies that control this firm are as follows: J Coates Group Ltd owns over 3/4 of company shares. This business can be reached in Leicester, LE1 4NF, Leicestershire and was registered as a PSC under the registration number 14732520.

J Coates Group Ltd
Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14732520
Notified on 7 June 2023
Nature of control:
over 3/4 of shares
Steven E.
Notified on 4 September 2016
Ceased on 7 June 2023
Nature of control:
over 1/2 to 3/4 of shares
Andrew E.
Notified on 4 September 2016
Ceased on 7 June 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 October 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Blaby District 1 £ 288.31
2017-01-30 261520 £ 288.31 Seminars & Short Training
2015 Rutland County Council 5 £ 245.00
2015-03-11 2243559 £ 49.00 Agency Staff
2015-03-10 2243560 £ 49.00 Agency Staff
2015-03-13 2243561 £ 49.00 Agency Staff
2012 Blaby District 3 £ 758.00
2012-05-11 79030 £ 259.00 Seminars & Short Training
2012-05-11 79032 £ 259.00 Seminars & Short Training
2012-07-04 81100 £ 240.00 Seminars & Short Training

Search other companies

Services (by SIC Code)

  • 85530 : Driving school activities
51
Company Age

Closest Companies - by postcode