Company Information for CO-AM CONTRACTORS LIMITED
400 HARROW ROAD, LONDON, W9 2HU,
|
Company Registration Number
04014185
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CO-AM CONTRACTORS LIMITED | |
Legal Registered Office | |
400 HARROW ROAD LONDON W9 2HU Other companies in W9 | |
Company Number | 04014185 | |
---|---|---|
Company ID Number | 04014185 | |
Date formed | 2000-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-10 23:41:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY DONALD COPE |
||
JEREMY DONALD COPE |
||
LEWIS DANIEL WATCHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD JOSEPH COPE |
Company Secretary | ||
BERNARD JOSEPH COPE |
Director | ||
KENNETH PAUL WATCHAM |
Director | ||
SHEILA ELIZABETH ROSAMOND |
Company Secretary | ||
KENG SENG CHONG |
Director | ||
SHEILA ELIZABETH ROSAMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B.J. COPE (ELECTRICAL) LIMITED | Company Secretary | 2004-03-31 | CURRENT | 1967-02-28 | Active - Proposal to Strike off | |
B.J. COPE (ELECTRICAL) LIMITED | Director | 2002-04-01 | CURRENT | 1967-02-28 | Active - Proposal to Strike off | |
LEWLEC LTD | Director | 2018-04-19 | CURRENT | 2018-04-19 | Active | |
B.J. COPE (ELECTRICAL) LIMITED | Director | 2002-04-01 | CURRENT | 1967-02-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jeremy Donald Cope as a person with significant control on 2018-08-14 | |
CH01 | Director's details changed for Jeremy Donald Cope on 2018-08-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JEREMY DONALD COPE on 2018-08-14 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS DANIEL WATCHMAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DONALD COPE | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS DANIEL WATCHAM / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DONALD COPE / 15/06/2010 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 14/06/10 FULL LIST | |
AA | 30/06/09 PARTIAL EXEMPTION | |
AA | 30/06/08 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
Creditors Due Within One Year | 2012-07-01 | £ 18,750 |
---|---|---|
Other Creditors Due Within One Year | 2012-07-01 | £ 1,722 |
Taxation Social Security Due Within One Year | 2012-07-01 | £ 0 |
Trade Creditors Within One Year | 2012-07-01 | £ 15,541 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CO-AM CONTRACTORS LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 7,477 |
Current Assets | 2012-07-01 | £ 19,442 |
Debtors | 2012-07-01 | £ 11,965 |
Shareholder Funds | 2012-07-01 | £ 692 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as CO-AM CONTRACTORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |