A I S (COALPORT) LTD
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3EE

Company number 05211718
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of A I S (COALPORT) LTD are www.aiscoalport.co.uk, and www.a-i-s-coalport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. A I S Coalport Ltd is a Private Limited Company. The company registration number is 05211718. A I S Coalport Ltd has been working since 23 August 2004. The present status of the company is Active. The registered address of A I S Coalport Ltd is Swinford House Albion Street Brierley Hill West Midlands Dy5 3ee. The company`s financial liabilities are £143.76k. It is £-13.45k against last year. The cash in hand is £125.98k. It is £-42.8k against last year. And the total assets are £173.84k, which is £-53.26k against last year. CRABB, Wendy Helen is a Secretary of the company. SMITH, Helen Vera is a Director of the company. Secretary SMITH, Helen Vera has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director REYNOLDS, Anthony Neil George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "General cleaning of buildings".


a i s (coalport) Key Finiance

LIABILITIES £143.76k
-9%
CASH £125.98k
-26%
TOTAL ASSETS £173.84k
-24%
All Financial Figures

Current Directors

Secretary
CRABB, Wendy Helen
Appointed Date: 16 July 2012

Director
SMITH, Helen Vera
Appointed Date: 23 August 2004
80 years old

Resigned Directors

Secretary
SMITH, Helen Vera
Resigned: 16 July 2012
Appointed Date: 23 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Director
REYNOLDS, Anthony Neil George
Resigned: 01 October 2011
Appointed Date: 23 August 2004
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Persons With Significant Control

Mrs Helen Vera Smith
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

A I S (COALPORT) LTD Events

24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

10 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 29 more events
12 Oct 2004
New secretary appointed;new director appointed
12 Oct 2004
New director appointed
12 Oct 2004
Secretary resigned
12 Oct 2004
Director resigned
23 Aug 2004
Incorporation