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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE | Director | 01 June 2021 | Active |
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE | Director | 20 February 2017 | Active |
24 Brushwood Road, Chesham, HP5 3TW | Secretary | - | Active |
First Floor, Front Suite, Hardy House, Northbridge Road, Berkhamsted, England, HP4 1EF | Secretary | 24 July 2008 | Active |
24 Brushwood Road, Chesham, HP5 3TW | Director | - | Active |
70 Nalders Road, Chesham, HP5 3DH | Director | 01 January 2003 | Active |
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE | Director | 31 October 2000 | Active |
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Officers | Change person secretary company with change date. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.