Tj Coates Limited

General information

Name:

Tj Coates Ltd

Office Address:

2 Unity Hall Court Haigh Moor Road WF3 1ED West Ardsley Wakefield

Number: 04824437

Incorporation date: 2003-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tj Coates Limited with the registration number 04824437 has been a part of the business world for 21 years. The Private Limited Company can be contacted at 2 Unity Hall Court, Haigh Moor Road in West Ardsley Wakefield and their post code is WF3 1ED. This firm's principal business activity number is 71111 meaning Architectural activities. Its most recent financial reports describe the period up to 2022-03-31 and the most current confirmation statement was released on 2022-12-08.

1 transaction have been registered in 2014 with a sum total of £385. Cooperation with the Allerdale Borough council covered the following areas: Planning And Development.

According to the latest data, there’s only a single managing director in the company: Michael C. (since 2015-07-09). The firm had been supervised by Tracey C. up until 2018.

Michael C. is the individual who has control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 09 July 2015

Latest update: 29 February 2024

Michael C.

Role: Secretary

Appointed: 20 October 2004

Latest update: 29 February 2024

People with significant control

Michael C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 2 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 October 2014
Annual Accounts 24/12/2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24/12/2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 July 2013
Annual Accounts 29 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (7 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
2014 Allerdale Borough 1 £ 385.00
2014-12-10 99596 £ 385.00 Planning And Development

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
20
Company Age

Similar companies nearby

Closest companies