Company NameCoady Still Limited
DirectorsMichael James Coady and Jason Still
Company StatusActive
Company Number07587806
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years, 1 month ago)
Previous NameCoady Steel Coatings Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Michael James Coady
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Director NameMr Jason Still
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Secretary NameMr Michael James Coady
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Kelly Road
Basildon
Essex
SS13 2HL
Director NameMr Michael James Coady
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kelly Road
Basildon
Essex
SS13 2HL
Director NameMr Jason Still
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kelly Road
Basildon
Essex
SS13 2HL

Contact

Websitewww.stillmgt.net

Location

Registered AddressLilybell
Colchester Road
Colchester
CO5 0EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jason Still
50.00%
Ordinary
50 at £1Michael James Coady
50.00%
Ordinary

Financials

Year2014
Turnover£238,616
Gross Profit£60,292
Net Worth£12,534
Cash£755

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Filing History

18 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
28 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
24 May 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 July 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
30 April 2020Director's details changed for Mr Michael James Coady on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr Jason Still as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr Michael James Coady as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Registered office address changed from 8 Kelly Road Basildon Essex SS13 2HL to Lilybell Colchester Road Colchester CO5 0EU on 30 April 2020 (1 page)
30 April 2020Director's details changed for Mr Jason Still on 30 April 2020 (2 pages)
15 April 2020Compulsory strike-off action has been discontinued (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
14 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
12 May 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 May 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
1 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
29 May 2015Compulsory strike-off action has been suspended (1 page)
29 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
17 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
16 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 August 2011Termination of appointment of Jason Still as a director (1 page)
23 August 2011Termination of appointment of Michael Coady as a director (1 page)
23 August 2011Termination of appointment of Jason Still as a director (1 page)
23 August 2011Appointment of Mr Jason Still as a director (2 pages)
23 August 2011Appointment of Mr Michael James Coady as a director (2 pages)
23 August 2011Appointment of Mr Michael James Coady as a director (2 pages)
23 August 2011Appointment of Mr Jason Still as a director (2 pages)
23 August 2011Termination of appointment of Michael Coady as a director (1 page)
19 August 2011Director's details changed for Mr Jason Steel on 1 April 2011 (2 pages)
19 August 2011Director's details changed for Mr Jason Steel on 1 April 2011 (2 pages)
19 August 2011Director's details changed for Mr Jason Steel on 1 April 2011 (2 pages)
15 August 2011Director's details changed for Mr Michael James Coady on 1 April 2011 (3 pages)
15 August 2011Director's details changed for Mr Jason Steel on 1 April 2011 (3 pages)
15 August 2011Director's details changed for Mr Michael James Coady on 1 April 2011 (3 pages)
15 August 2011Director's details changed for Mr Michael James Coady on 1 April 2011 (3 pages)
15 August 2011Director's details changed for Mr Jason Steel on 1 April 2011 (3 pages)
15 August 2011Director's details changed for Mr Jason Steel on 1 April 2011 (3 pages)
5 April 2011Company name changed coady steel coatings LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Company name changed coady steel coatings LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)