COLE AVIATION LIMITED
BRAINTREE EAST SUSSEX AERO ENGINEERING LIMITED

Hellopages » Essex » Braintree » CM7 3GB

Company number 03138691
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption full accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of COLE AVIATION LIMITED are www.coleaviation.co.uk, and www.cole-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Cole Aviation Limited is a Private Limited Company. The company registration number is 03138691. Cole Aviation Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of Cole Aviation Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. The company`s financial liabilities are £15.47k. It is £-5.86k against last year. The cash in hand is £15.42k. It is £1.99k against last year. And the total assets are £83.52k, which is £-0.18k against last year. COLE, Elizabeth Anne Laing is a Secretary of the company. COLE, Robert William Hardy is a Director of the company. Secretary KING, Catherine Gay has been resigned. Secretary PARTRIDGE, Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KITE, John Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cole aviation Key Finiance

LIABILITIES £15.47k
-28%
CASH £15.42k
+14%
TOTAL ASSETS £83.52k
-1%
All Financial Figures

Current Directors

Secretary
COLE, Elizabeth Anne Laing
Appointed Date: 16 February 2008

Director
COLE, Robert William Hardy
Appointed Date: 18 December 1995
64 years old

Resigned Directors

Secretary
KING, Catherine Gay
Resigned: 16 May 2005
Appointed Date: 18 December 1995

Secretary
PARTRIDGE, Thomas
Resigned: 16 February 2008
Appointed Date: 15 May 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Director
KITE, John Michael
Resigned: 26 July 1996
Appointed Date: 18 December 1995
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Persons With Significant Control

Mr Robert William Hardy Cole
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

COLE AVIATION LIMITED Events

03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
23 Dec 2016
Total exemption full accounts made up to 30 April 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
29 Feb 1996
Ad 19/12/95--------- £ si 100@1=100 £ ic 2/102
02 Feb 1996
Registered office changed on 02/02/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
02 Feb 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Feb 1996
New director appointed
18 Dec 1995
Incorporation