This company is commonly known as Dudley Coles Limited. The company was founded 78 years ago and was given the registration number 00397801. The firm's registered office is in MANCHESTER. You can find them at 81 Fountain Street, , Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | DUDLEY COLES LIMITED |
---|---|---|
Company Number | : | 00397801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1945 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Fountain Street, Manchester, England, M2 2EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP | Secretary | 24 September 2021 | Active |
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP | Director | 25 February 2021 | Active |
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP | Director | 24 September 2021 | Active |
., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Secretary | 23 October 2014 | Active |
., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Secretary | 23 March 2007 | Active |
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP | Secretary | 09 September 2019 | Active |
Tempsford Hall, Sandy, SG19 2BD | Secretary | 16 July 2015 | Active |
18 Huntley Grove, Nailsea, BS48 2UQ | Secretary | 01 January 1996 | Active |
2 Springfield, Horrabridge, Yelverton, PL20 7QS | Secretary | - | Active |
10 Ridgeway, Eynesbury, St. Neots, PE19 2QZ | Secretary | 31 May 2003 | Active |
., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Director | 23 October 2014 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 22 July 2007 | Active |
1 The Hollies, Kingswood, Bristol, BS15 9QX | Director | 16 September 2004 | Active |
Ashfield Vicarage Road, East Budleigh, Budleigh Salterton, EX9 7EF | Director | - | Active |
Church Croft, Hewelsfield, Lydney, GL15 6UL | Director | 01 October 1999 | Active |
Church Croft, Hewelsfield, Lydney, GL15 6UL | Director | - | Active |
., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Director | 21 September 2012 | Active |
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP | Director | 09 September 2019 | Active |
1 Pheasant Close, Chippenham, SN14 0XG | Director | 01 October 1997 | Active |
14 Chineway Gardens, Ottery St Mary, EX11 1JJ | Director | - | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 16 July 2015 | Active |
18 Huntley Grove, Nailsea, BS48 2UQ | Director | 01 January 1996 | Active |
2 Springfield, Horrabridge, Yelverton, PL20 7QS | Director | - | Active |
White Lilacs, 16 Luctons Avenue, Buckhurst Hill, IG9 5SG | Director | 01 July 1999 | Active |
Tamarisk Castle Gate, Kenton, Exeter, EX6 8SQ | Director | 01 July 1994 | Active |
25, High Street, Needingworth, St Ives, PE27 4SA | Director | 22 July 2007 | Active |
8 Cloudsleigh Lodge, 1 Bainbridge Avenue Hartley, Plymouth, PL3 5QF | Director | 22 July 1998 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 01 June 2000 | Active |
Kier Construction Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination secretary company with name termination date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Appoint person secretary company with name date. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-20 | Incorporation | Memorandum articles. | Download |
2020-04-20 | Change of constitution | Statement of companys objects. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Resolution | Resolution. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.