UKBizDB.co.uk

COLE IRONCRAFT LIMITED

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

This company is commonly known as Cole Ironcraft Limited. The company was founded 62 years ago and was given the registration number 00723575. The firm's registered office is in ASHFORD. You can find them at Pivington Mill Pivington Lane, Pluckley, Ashford, Kent. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:COLE IRONCRAFT LIMITED
Company Number:00723575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1962
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Pivington Mill Pivington Lane, Pluckley, Ashford, Kent, England, TN27 0PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swanlees Cottage, The Lees, Challock, Ashford, England, TN25 4DE

Secretary26 April 2010Active
Swanlees Cottage, The Lees, Challock, Ashford, United Kingdom, TN25 4DE

Director26 April 2010Active
Swanlees Cottage, The Lees, Challock, Ashford, United Kingdom, TN25 4DE

Director26 April 2010Active
Ox Lane, St Michaels, Tenterden, TN30 6NQ

Secretary07 July 2006Active
Willow Farm House Norwood Lane, Newchurch, Romney Marsh, TN29 0DY

Secretary19 February 1999Active
Swanlees Cottage, The Lees, Challock, Ashford, England, TN25 4DE

Secretary06 November 2017Active
Isian Woodchurch Road, Shadoxhurst, Ashford, TN26 1LF

Secretary-Active
Ox Lane, St Michaels, Tenterden, TN30 6NQ

Director07 July 2006Active
5 Lovelace Court, Bethersden, Ashford, TN26 3AY

Director-Active
1 High House Cottage, Stone, Tenterden, TN30 7HY

Director01 February 2000Active
Stanford Bridge Farm, Station Road Pluckley, Ashford, TN27 0RU

Director07 July 2006Active
Willow Farm House Norwood Lane, Newchurch, Romney Marsh, TN29 0DY

Director-Active
Isian Woodchurch Road, Shadoxhurst, Ashford, TN26 1LF

Director-Active

People with Significant Control

Mr David Richardson
Notified on:30 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Swanlees Cottage, The Lees, Ashford, England, TN25 4DE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2017-11-08Officers

Appoint person secretary company with name date.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-01Resolution

Resolution.

Download
2016-10-25Capital

Capital name of class of shares.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.