UKBizDB.co.uk

COLE MECHANICAL SERVICES LIMITED

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

This company is commonly known as Cole Mechanical Services Limited. The company was founded 47 years ago and was given the registration number 01308303. The firm's registered office is in CHESHAM. You can find them at 1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:COLE MECHANICAL SERVICES LIMITED
Company Number:01308303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire, England, HP5 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director01 June 2021Active
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director20 February 2017Active
24 Brushwood Road, Chesham, HP5 3TW

Secretary-Active
First Floor, Front Suite, Hardy House, Northbridge Road, Berkhamsted, England, HP4 1EF

Secretary24 July 2008Active
24 Brushwood Road, Chesham, HP5 3TW

Director-Active
70 Nalders Road, Chesham, HP5 3DH

Director01 January 2003Active
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director31 October 2000Active
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director-Active

People with Significant Control

Mr Nigel Sibley
Notified on:23 March 2022
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony John Lawrence Perry
Notified on:08 February 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mrs Debbie Michele Perry
Notified on:08 February 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Officers

Change person secretary company with change date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Address

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

Download
2020-12-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.