COLES ASSOCIATES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 7SW

Company number 04706356
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address 22 HIGH STREET, HINTON CHARTERHOUSE, BATH, ENGLAND, BA2 7SW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Termination of appointment of Clare Mary Coles as a secretary on 17 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COLES ASSOCIATES LIMITED are www.colesassociates.co.uk, and www.coles-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Coles Associates Limited is a Private Limited Company. The company registration number is 04706356. Coles Associates Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Coles Associates Limited is 22 High Street Hinton Charterhouse Bath England Ba2 7sw. The company`s financial liabilities are £2.82k. It is £0.14k against last year. The cash in hand is £7.92k. It is £4.84k against last year. And the total assets are £8.32k, which is £5.24k against last year. HOOPER, Martyn Andrew is a Director of the company. Secretary COLES, Clare Mary has been resigned. Secretary COLES, Clare Mary has been resigned. Secretary LUNT, Carol Margaret has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director COLES, Clare Mary has been resigned. Director COLES, Wayne Anthony has been resigned. Director FOY, Patrick John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


coles associates Key Finiance

LIABILITIES £2.82k
+5%
CASH £7.92k
+157%
TOTAL ASSETS £8.32k
+170%
All Financial Figures

Current Directors

Director
HOOPER, Martyn Andrew
Appointed Date: 01 January 2008
58 years old

Resigned Directors

Secretary
COLES, Clare Mary
Resigned: 17 March 2017
Appointed Date: 17 January 2006

Secretary
COLES, Clare Mary
Resigned: 20 June 2005
Appointed Date: 21 March 2003

Secretary
LUNT, Carol Margaret
Resigned: 17 January 2006
Appointed Date: 20 June 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Director
COLES, Clare Mary
Resigned: 17 January 2006
Appointed Date: 20 June 2005
62 years old

Director
COLES, Wayne Anthony
Resigned: 20 June 2005
Appointed Date: 21 March 2003
60 years old

Director
FOY, Patrick John
Resigned: 01 January 2008
Appointed Date: 20 December 2005
59 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Mr Martyn Andrew Hooper
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

COLES ASSOCIATES LIMITED Events

30 Mar 2017
Confirmation statement made on 4 March 2017 with updates
30 Mar 2017
Termination of appointment of Clare Mary Coles as a secretary on 17 March 2017
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jul 2016
Director's details changed for Martyn Andrew Hooper on 10 July 2016
10 Jul 2016
Director's details changed for Martyn Andrew Hooper on 10 July 2016
...
... and 44 more events
04 Apr 2003
New secretary appointed
27 Mar 2003
Registered office changed on 27/03/03 from: regent house 316 beulah hill london SE19 3HF
27 Mar 2003
Secretary resigned
27 Mar 2003
Director resigned
21 Mar 2003
Incorporation