This company is commonly known as Eric Cole Ltd. The company was founded 17 years ago and was given the registration number 06193548. The firm's registered office is in STONEHOUSE. You can find them at Eagle Suite The Wheelhouse, Bond's Mill, Stonehouse, Gloucestershire. This company's SIC code is 71111 - Architectural activities.
Name | : | ERIC COLE LTD |
---|---|---|
Company Number | : | 06193548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eagle Suite The Wheelhouse, Bond's Mill, Stonehouse, Gloucestershire, United Kingdom, GL10 3RF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle Suite The Wheelhouse, Bond's Mill, Stonehouse, United Kingdom, GL10 3RF | Secretary | 28 February 2011 | Active |
Eagle Suite The Wheelhouse, Bond's Mill, Stonehouse, United Kingdom, GL10 3RF | Director | 01 June 2010 | Active |
Eagle Suite The Wheelhouse, Bond's Mill, Stonehouse, United Kingdom, GL10 3RF | Director | 29 June 2011 | Active |
10 The Avenue, Cirencester, GL7 2PR | Secretary | 30 March 2007 | Active |
Mount Pleasant House, Fairford, GL7 4BA | Director | 30 March 2007 | Active |
10 The Avenue, Cirencester, GL7 2PR | Director | 30 March 2007 | Active |
17, Jubilee Estate, Purton, Swindon, England, SN5 4EU | Director | 01 June 2010 | Active |
Whistle Stop, Foxmoor Lane, Ebley, Stroud, England, GL5 4QG | Director | 01 June 2010 | Active |
The Railway Tavern, Brownshill, Stroud, GL6 8AJ | Director | 30 March 2007 | Active |
Mr Peter Neville Haslam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Eagle Suite The Wheelhouse, Bond's Mill, Stonehouse, United Kingdom, GL10 3RF |
Nature of control | : |
|
Mr Andrew Nicholas Read | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Eagle Suite The Wheelhouse, Bond's Mill, Stonehouse, United Kingdom, GL10 3RF |
Nature of control | : |
|
Mr Russell John Wilks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Eagle Suite The Wheelhouse, Bond's Mill, Stonehouse, United Kingdom, GL10 3RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Capital | Capital return purchase own shares. | Download |
2023-04-05 | Capital | Capital cancellation shares. | Download |
2023-04-05 | Capital | Capital cancellation shares. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
2020-04-03 | Officers | Change person secretary company with change date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.