Coulter Industries Limited

DataGardener
live
Micro

Coulter Industries Limited

ni035068Private Limited With Share Capital

125 Harbour Road, Kilkeel, Newry, BT344AT
Incorporated

27/10/1998

Company Age

27 years

Directors

4

Employees

SIC Code

41201

Risk

very low risk

Company Overview

Registration, classification & business activity

Coulter Industries Limited (ni035068) is a private limited with share capital incorporated on 27/10/1998 (27 years old) and registered in newry, BT344AT. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 27/10/1998
BT344AT

Financial Overview

Total Assets

£225.9K

Liabilities

£50.2K

Net Assets

£175.7K

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

7

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

93
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:15-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2016
Appoint Person Secretary Company With Name
Category:Officers
Date:01-07-2016
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2016
Termination Director Company
Category:Officers
Date:01-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2016
Termination Secretary Company
Category:Officers
Date:01-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2009
Legacy
Category:Accounts
Date:26-05-2009
Legacy
Category:Accounts
Date:06-08-2008
Legacy
Category:Annual Return
Date:16-01-2008
Legacy
Category:Accounts
Date:31-07-2007
Legacy
Category:Annual Return
Date:13-11-2006
Legacy
Category:Accounts
Date:23-08-2006
Legacy
Category:Mortgage
Date:19-07-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-02-2006
Legacy
Category:Annual Return
Date:25-11-2005
Legacy
Category:Accounts
Date:05-08-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-07-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-07-2005
Legacy
Category:Annual Return
Date:07-12-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:01-11-2004
Legacy
Category:Accounts
Date:08-07-2004
Legacy
Category:Annual Return
Date:30-04-2004
Legacy
Category:Accounts
Date:31-07-2003
Legacy
Category:Annual Return
Date:21-11-2002
Legacy
Category:Capital
Date:25-09-2002
Legacy
Category:Accounts
Date:09-07-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-07-2002
Legacy
Category:Annual Return
Date:20-10-2001
Legacy
Category:Accounts
Date:06-08-2001
Legacy
Category:Capital
Date:30-07-2001
Legacy
Category:Capital
Date:30-07-2001
Legacy
Category:Officers
Date:21-07-2001
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-06-2001
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-06-2001
Particulars Of A Mortgage Charge
Category:Mortgage
Date:21-02-2001
Legacy
Category:Annual Return
Date:01-12-2000
Legacy
Category:Accounts
Date:25-10-2000
Legacy
Category:Annual Return
Date:15-11-1999
Legacy
Category:Accounts
Date:20-11-1998
Legacy
Category:Officers
Date:06-11-1998
Incorporation Company
Category:Incorporation
Date:27-10-1998
Legacy
Category:Incorporation
Date:27-10-1998
Legacy
Category:Incorporation
Date:27-10-1998
Legacy
Category:Other
Date:27-10-1998
Legacy
Category:Other
Date:27-10-1998

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date12/01/2026
Latest Accounts30/09/2025

Trading Addresses

125 Harbour Road, Kilkeel, Newry, County Down, BT344ATRegistered
49 Downshire Road, Newry, Co Down, BT341BA
125 Harbour Road, Kilkeel, Newry, County Down, BT344ATRegistered
49 Downshire Road, Newry, Co Down, BT341BA
125 Harbour Road, Kilkeel, Newry, County Down, BT344ATRegistered

Contact

coulterindustries.com
125 Harbour Road, Kilkeel, Newry, BT344AT