Company number 01308303
Status Active
Incorporation Date 13 April 1977
Company Type Private Limited Company
Address 12 ASHERIDGE ROAD INDUSTRIAL ESTATE, ASHERIDGE ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 2PX
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Nigel Thomas Sibley as a director on 20 February 2017; Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of COLE MECHANICAL SERVICES LIMITED are www.colemechanicalservices.co.uk, and www.cole-mechanical-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and ten months. Cole Mechanical Services Limited is a Private Limited Company.
The company registration number is 01308303. Cole Mechanical Services Limited has been working since 13 April 1977.
The present status of the company is Active. The registered address of Cole Mechanical Services Limited is 12 Asheridge Road Industrial Estate Asheridge Road Chesham Buckinghamshire Hp5 2px. The company`s financial liabilities are £14.47k. It is £-33.75k against last year. The cash in hand is £31.56k. It is £-85.27k against last year. And the total assets are £365.29k, which is £-54.96k against last year. PERRY, Debbie Michele is a Secretary of the company. PERRY, Anthony John Lawrence is a Director of the company. PERRY, Debbie Michele is a Director of the company. SIBLEY, Nigel Thomas is a Director of the company. Secretary COLE, Terence Charles has been resigned. Director COLE, Terence Charles has been resigned. Director LEE, Robert Anthony has been resigned. The company operates in "Repair of machinery".
cole mechanical services Key Finiance
LIABILITIES
£14.47k
-70%
CASH
£31.56k
-73%
TOTAL ASSETS
£365.29k
-14%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Debbie Michele Perry
Notified on: 8 February 2017
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
COLE MECHANICAL SERVICES LIMITED Events
20 Feb 2017
Appointment of Mr Nigel Thomas Sibley as a director on 20 February 2017
20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 30 June 2016
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
...
... and 93 more events
16 May 1987
Return made up to 19/05/87; full list of members
31 May 1986
Accounts for a small company made up to 31 December 1985
31 May 1986
Return made up to 20/05/86; full list of members
30 Apr 1981
Particulars of mortgage/charge
13 Apr 1977
Incorporation
20 May 2013
Charge code 0130 8303 0004
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
25 July 2006
Debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2005
Fixed and floating charge
Delivered: 5 September 2005
Status: Satisfied
on 8 September 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
22 April 1981
Charge
Delivered: 30 April 1981
Status: Satisfied
on 12 August 2006
Persons entitled: Midland Bank LTD
Description: All book debts & other debts due owing or incurred to the…