K Coghlan Plant And Transport Limited

General information

Name:

K Coghlan Plant And Transport Ltd

Office Address:

C/o A H Cross & Co 16 Quay Street PO30 5BG Newport

Number: 06839756

Incorporation date: 2009-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

K Coghlan Plant And Transport Limited has been prospering on the local market for 15 years. Started with registration number 06839756 in 2009, it is registered at C/o A H Cross & Co, Newport PO30 5BG. It now known as K Coghlan Plant And Transport Limited, was earlier known as K Coghlan. The transformation has taken place in 2009-04-14. The firm's classified under the NACE and SIC code 77320 and has the NACE code: Renting and leasing of construction and civil engineering machinery and equipment. The company's most recent filed accounts documents were submitted for the period up to 2023-03-31 and the latest annual confirmation statement was released on 2023-03-06.

For 15 years, this specific firm has only had 1 director: Kevin C. who has been controlling it since 2009-03-06. In order to provide support to the directors, this firm has been utilizing the skills of Ian H. as a secretary for the last five years.

Kevin C. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • K Coghlan Plant And Transport Limited 2009-04-14
  • K Coghlan Limited 2009-03-06

Financial data based on annual reports

Company staff

Ian H.

Role: Secretary

Appointed: 15 August 2019

Latest update: 10 April 2024

Kevin C.

Role: Director

Appointed: 06 March 2009

Latest update: 10 April 2024

People with significant control

Kevin C.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 7 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 7 August 2013
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 7 November 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 July 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Change of registered address from C/O a H Cross & Co 16 Quay Street Newport Isle of Wight PO30 5BG on 2024/01/09 to Pound Cottage Pound Lane Calbourne Newport Isle of Wight PO30 4JX (AD01)
filed on: 9th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
15
Company Age

Closest companies