Company NameCoil-Line Limited
DirectorDonald Charles Alexander Messenger
Company StatusActive
Company Number03386250
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Donald Charles Alexander Messenger
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eden Close
Adam & Eve Mews
London
W8 6UW
Secretary NameSharon Lee Messenger
NationalityAmerican
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Eden Close
London
W8 6UW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecoil-line.com
Email address[email protected]
Telephone020 72626655
Telephone regionLondon

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Donald Charles Alexander Messenger
100.00%
Ordinary

Financials

Year2014
Net Worth£2,441,153
Cash£148,727
Current Liabilities£239,161

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

6 June 2000Delivered on: 9 June 2000
Satisfied on: 3 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Initial deposit of £6,000 credited to account no.50019546 With the bank and any addition thereon.
Fully Satisfied

Filing History

12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
14 June 2016Registered office address changed from 75 Blythe Road London W14 0HP to 21-27 Lambs Conduit Street London WC1N 3GS on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 75 Blythe Road London W14 0HP to 21-27 Lambs Conduit Street London WC1N 3GS on 14 June 2016 (1 page)
31 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
31 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
27 October 2014Accounts for a small company made up to 30 June 2014 (6 pages)
27 October 2014Accounts for a small company made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
13 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
8 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Donald Charles Alexander Messenger on 12 June 2012 (2 pages)
18 June 2012Director's details changed for Donald Charles Alexander Messenger on 12 June 2012 (2 pages)
13 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
13 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
26 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
26 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
19 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 June 2009Return made up to 12/06/09; full list of members (7 pages)
16 June 2009Return made up to 12/06/09; full list of members (7 pages)
27 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
29 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
29 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
28 June 2007Return made up to 12/06/07; no change of members (6 pages)
28 June 2007Return made up to 12/06/07; no change of members (6 pages)
5 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 June 2006Return made up to 12/06/06; full list of members (6 pages)
19 June 2006Return made up to 12/06/06; full list of members (6 pages)
19 June 2006Registered office changed on 19/06/06 from: garden office 15 cleveland square london W2 6DG (1 page)
19 June 2006Registered office changed on 19/06/06 from: garden office 15 cleveland square london W2 6DG (1 page)
29 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
29 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 June 2005Return made up to 12/06/05; full list of members (6 pages)
21 June 2005Return made up to 12/06/05; full list of members (6 pages)
14 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 12/06/04; full list of members (6 pages)
7 July 2004Return made up to 12/06/04; full list of members (6 pages)
22 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
22 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
20 July 2003Return made up to 12/06/03; full list of members (6 pages)
20 July 2003Return made up to 12/06/03; full list of members (6 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
19 June 2002Return made up to 12/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2002Return made up to 12/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
11 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
4 July 2001Return made up to 12/06/01; full list of members (7 pages)
4 July 2001Return made up to 12/06/01; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
27 June 2000Return made up to 12/06/00; no change of members (6 pages)
27 June 2000Return made up to 12/06/00; no change of members (6 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 7 eden close adam and eve mews london W8 6UW (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 7 eden close adam and eve mews london W8 6UW (2 pages)
29 June 1999Return made up to 12/06/99; no change of members (4 pages)
29 June 1999Return made up to 12/06/99; no change of members (4 pages)
10 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
10 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
24 June 1998Return made up to 12/06/98; full list of members (6 pages)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1998Return made up to 12/06/98; full list of members (6 pages)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1997Registered office changed on 07/07/97 from: little manor lavant chichester west sussex PO18 0BQ (1 page)
7 July 1997Registered office changed on 07/07/97 from: little manor lavant chichester west sussex PO18 0BQ (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997New director appointed (1 page)
27 June 1997New director appointed (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
12 June 1997Incorporation (26 pages)
12 June 1997Incorporation (26 pages)