UKBizDB.co.uk

COLE EASDON CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cole Easdon Consultants Limited. The company was founded 37 years ago and was given the registration number 02027005. The firm's registered office is in SWINDON. You can find them at Unit 2 York House Edison Park, Dorcan Way, Swindon, Wiltshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:COLE EASDON CONSULTANTS LIMITED
Company Number:02027005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1986
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 74901 - Environmental consulting activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 York House Edison Park, Dorcan Way, Swindon, Wiltshire, SN3 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 York House Edison Park, Dorcan Way, Swindon, SN3 3RB

Secretary01 August 2021Active
Unit 2 York House Edison Park, Dorcan Way, Swindon, SN3 3RB

Director01 December 2010Active
York House, Edison Park, Dorcan Way, Swindon, United Kingdom, SN3 3RB

Director01 October 2007Active
Unit 2 York House Edison Park, Dorcan Way, Swindon, SN3 3RB

Director06 April 2021Active
23 Cartwright Drive, Shaw, Swindon, SN5 5QX

Secretary01 August 2001Active
Southend Farm, Minety, Malmesbury, SN16 9RH

Secretary-Active
16 Ashley Piece, Ramsbury, Marlborough, SN8 2QE

Secretary01 October 2004Active
York House, Edison Park, Dorcan Way, Swindon, United Kingdom, SN3 3RB

Secretary01 October 2007Active
16 Simmonds Road, Hucclecote, Gloucester, GL3 3JA

Director01 July 2004Active
Springvale 11 Sunnybank Road, Bowdon, Altrincham, WA14 3PW

Director-Active
Southend Farm, Minety, Malmesbury, SN16 9RH

Director-Active
York House, Edison Park, Dorcan Way, Swindon, United Kingdom, SN3 3RB

Director-Active
Unit 2 York House Edison Park, Dorcan Way, Swindon, SN3 3RB

Director06 April 2021Active
Flat 6 Greenoaks, Altrincham, WA14 2BJ

Director-Active
16 Ashley Piece, Ramsbury, Marlborough, SN8 2QE

Director01 August 2001Active
Unit 2 York House Edison Park, Dorcan Way, Swindon, SN3 3RB

Director01 December 2010Active

People with Significant Control

Mr Jonathan Brett Farmery
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:Unit 2 York House Edison Park, Swindon, SN3 3RB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Resolution

Resolution.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.