UKBizDB.co.uk

DUDLEY COLES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:81 Fountain Street, Manchester, England, M2 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Secretary24 September 2021Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director25 February 2021Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director24 September 2021Active
., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary23 October 2014Active
., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary23 March 2007Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Secretary09 September 2019Active
Tempsford Hall, Sandy, SG19 2BD

Secretary16 July 2015Active
18 Huntley Grove, Nailsea, BS48 2UQ

Secretary01 January 1996Active
2 Springfield, Horrabridge, Yelverton, PL20 7QS

Secretary-Active
10 Ridgeway, Eynesbury, St. Neots, PE19 2QZ

Secretary31 May 2003Active
., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director23 October 2014Active
Tempsford Hall, Sandy, SG19 2BD

Director22 July 2007Active
1 The Hollies, Kingswood, Bristol, BS15 9QX

Director16 September 2004Active
Ashfield Vicarage Road, East Budleigh, Budleigh Salterton, EX9 7EF

Director-Active
Church Croft, Hewelsfield, Lydney, GL15 6UL

Director01 October 1999Active
Church Croft, Hewelsfield, Lydney, GL15 6UL

Director-Active
., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director21 September 2012Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director09 September 2019Active
1 Pheasant Close, Chippenham, SN14 0XG

Director01 October 1997Active
14 Chineway Gardens, Ottery St Mary, EX11 1JJ

Director-Active
Tempsford Hall, Sandy, SG19 2BD

Director16 July 2015Active
18 Huntley Grove, Nailsea, BS48 2UQ

Director01 January 1996Active
2 Springfield, Horrabridge, Yelverton, PL20 7QS

Director-Active
White Lilacs, 16 Luctons Avenue, Buckhurst Hill, IG9 5SG

Director01 July 1999Active
Tamarisk Castle Gate, Kenton, Exeter, EX6 8SQ

Director01 July 1994Active
25, High Street, Needingworth, St Ives, PE27 4SA

Director22 July 2007Active
8 Cloudsleigh Lodge, 1 Bainbridge Avenue Hartley, Plymouth, PL3 5QF

Director22 July 1998Active
Tempsford Hall, Sandy, SG19 2BD

Director01 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person secretary company with name date.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Address

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

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-20Incorporation

Memorandum articles.

Download
2020-04-20Change of constitution

Statement of companys objects.

Download
2020-04-17Address

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

Download
2020-04-17Resolution

Resolution.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.