Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Coalbrook Investments (Brighton) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Gross Profit£22,609 +15.08%
Trade Debtors£10,167 +23.79%
Employees£333 +13.21%
Operating Profit£3,718 +12.99%
Total assets£14,382 -61.86%

Details

Company type Private Limited Company, Active
Company Number 00615334
Record last updated Sunday, October 13, 2013 2:31:33 PM UTC
Official Address 7 Unit Hackhurst Lane Industrial Estate Lower Dicker Hailsham East Sussex 27 b 4br
Region England
Postal Code BN27 4BW
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

COALBROOK INVESTMENTS (BRIGHTON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92024-112025-22025-401
Document Type Publication date Download link
Registry Mar 21, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Mar 21, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 21, 2013 Statement of satisfaction in full or in part of mortgage or charge 6153... Statement of satisfaction in full or in part of mortgage or charge 6153...
Financials Dec 14, 2012 Annual accounts Annual accounts
Registry Dec 11, 2012 Annual return Annual return
Registry Nov 16, 2012 Resignation of one Director Resignation of one Director
Registry Sep 22, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 22, 2012 Particulars of a mortgage or charge 6153... Particulars of a mortgage or charge 6153...
Registry Sep 22, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 22, 2012 Particulars of a mortgage or charge 6153... Particulars of a mortgage or charge 6153...
Registry Sep 21, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2012 Particulars of a mortgage or charge 6153... Particulars of a mortgage or charge 6153...
Financials Jan 11, 2012 Annual accounts Annual accounts
Registry Nov 21, 2011 Annual return Annual return
Registry Nov 15, 2011 Change of particulars for director Change of particulars for director
Registry Aug 24, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 5, 2011 Annual accounts Annual accounts
Registry Dec 9, 2010 Annual return Annual return
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Dec 8, 2009 Annual return Annual return
Registry Dec 8, 2009 Change of particulars for director Change of particulars for director
Registry Dec 8, 2009 Change of particulars for director 6153... Change of particulars for director 6153...
Registry Dec 8, 2009 Change of particulars for director Change of particulars for director
Registry Dec 8, 2009 Change of particulars for director 6153... Change of particulars for director 6153...
Registry Dec 7, 2009 Change of particulars for director Change of particulars for director
Registry Dec 7, 2009 Change of particulars for director 6153... Change of particulars for director 6153...
Registry Dec 7, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Nov 20, 2008 Annual return Annual return
Financials Feb 3, 2008 Annual accounts Annual accounts
Registry Nov 26, 2007 Annual return Annual return
Registry Oct 5, 2007 Resignation of a director Resignation of a director
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Dec 4, 2006 Annual return Annual return
Registry Jun 2, 2006 Appointment of a director Appointment of a director
Registry Feb 14, 2006 Annual return Annual return
Financials Nov 11, 2005 Annual accounts Annual accounts
Registry Sep 2, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Sep 2, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 12, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 12, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 12, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 12, 2005 Particulars of a mortgage or charge 6153... Particulars of a mortgage or charge 6153...
Registry Dec 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 26, 2004 Annual accounts Annual accounts
Registry Nov 24, 2004 Annual return Annual return
Registry Mar 22, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 4, 2003 Annual return Annual return
Financials Nov 18, 2003 Annual accounts Annual accounts
Registry Aug 21, 2003 Resignation of a director Resignation of a director
Registry May 9, 2003 Appointment of a director Appointment of a director
Registry Apr 2, 2003 Change of name certificate Change of name certificate
Registry Apr 2, 2003 Company name change Company name change
Financials Dec 4, 2002 Annual accounts Annual accounts
Registry Nov 29, 2002 Annual return Annual return
Registry Dec 17, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 20, 2001 Annual return Annual return
Financials Oct 18, 2001 Annual accounts Annual accounts
Registry Jul 16, 2001 Resignation of a director Resignation of a director
Financials Feb 5, 2001 Annual accounts Annual accounts
Registry Nov 24, 2000 Annual return Annual return
Financials Feb 4, 2000 Annual accounts Annual accounts
Registry Jan 25, 2000 Annual return Annual return
Financials Dec 22, 1998 Annual accounts Annual accounts
Registry Dec 14, 1998 Annual return Annual return
Registry Jul 8, 1998 Annual return 6153... Annual return 6153...
Financials Feb 9, 1998 Annual accounts Annual accounts
Financials Dec 16, 1996 Annual accounts 6153... Annual accounts 6153...
Registry Nov 28, 1996 Annual return Annual return
Financials Jan 31, 1996 Annual accounts Annual accounts
Registry Dec 13, 1995 Annual return Annual return
Registry Aug 11, 1995 Annual return 6153... Annual return 6153...
Financials Jan 28, 1995 Annual accounts Annual accounts
Registry Dec 19, 1994 Annual return Annual return
Financials Mar 28, 1994 Annual accounts Annual accounts
Registry Dec 15, 1993 Annual return Annual return
Registry Dec 15, 1993 Location of register of members address changed Location of register of members address changed
Registry Mar 19, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 17, 1993 Annual return Annual return
Financials Dec 15, 1992 Annual accounts Annual accounts
Financials Mar 5, 1992 Annual accounts 6153... Annual accounts 6153...
Registry Jan 20, 1992 Annual return Annual return
Registry Feb 21, 1991 Annual return 6153... Annual return 6153...
Financials Feb 21, 1991 Annual accounts Annual accounts
Registry Oct 30, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 30, 1990 Particulars of a mortgage or charge 6153... Particulars of a mortgage or charge 6153...
Registry Nov 28, 1989 Annual return Annual return
Financials Nov 28, 1989 Annual accounts Annual accounts
Registry Nov 9, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 9, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 6153... Declaration of satisfaction in full or in part of a mortgage or charge 6153...
Registry Nov 9, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 9, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 6153... Declaration of satisfaction in full or in part of a mortgage or charge 6153...
Registry Nov 9, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 9, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 6153... Declaration of satisfaction in full or in part of a mortgage or charge 6153...
Registry Sep 15, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 9, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 20, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 3, 1989 Annual accounts Annual accounts
Registry Feb 3, 1989 Annual return Annual return
Financials May 9, 1988 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)