COLE METAL PRODUCTS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » L20 4BB

Company number 01385929
Status Active
Incorporation Date 29 August 1978
Company Type Private Limited Company
Address 71 STRAND ROAD, BOOTLE, MERSEYSIDE, L20 4BB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Miss Rachelle Theresa Glynn on 11 June 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 7,002 . The most likely internet sites of COLE METAL PRODUCTS LIMITED are www.colemetalproducts.co.uk, and www.cole-metal-products.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and one months. Cole Metal Products Limited is a Private Limited Company. The company registration number is 01385929. Cole Metal Products Limited has been working since 29 August 1978. The present status of the company is Active. The registered address of Cole Metal Products Limited is 71 Strand Road Bootle Merseyside L20 4bb. The company`s financial liabilities are £173.68k. It is £-60.34k against last year. The cash in hand is £88.26k. It is £-186.9k against last year. And the total assets are £374.54k, which is £-116.84k against last year. MCCARRON, Joan is a Secretary of the company. COUPE, Graham Mark is a Director of the company. MCCARRON, Joan is a Director of the company. MCCARRON, Rachelle Theresa is a Director of the company. Secretary VICARY, Stanley Gibson has been resigned. Secretary YATES, Stephen Norman has been resigned. Director COLE, Anthony Whitfield has been resigned. Director VICARY, Stanley Gibson has been resigned. Director YATES, Stephen Norman has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


cole metal products Key Finiance

LIABILITIES £173.68k
-26%
CASH £88.26k
-68%
TOTAL ASSETS £374.54k
-24%
All Financial Figures

Current Directors

Secretary
MCCARRON, Joan
Appointed Date: 01 October 1994

Director
COUPE, Graham Mark
Appointed Date: 12 March 1999
52 years old

Director
MCCARRON, Joan
Appointed Date: 01 October 1993
72 years old

Director
MCCARRON, Rachelle Theresa
Appointed Date: 09 March 2015
45 years old

Resigned Directors

Secretary
VICARY, Stanley Gibson
Resigned: 30 June 1993

Secretary
YATES, Stephen Norman
Resigned: 30 September 1994
Appointed Date: 01 October 1993

Director
COLE, Anthony Whitfield
Resigned: 12 March 1999
95 years old

Director
VICARY, Stanley Gibson
Resigned: 30 June 1993
89 years old

Director
YATES, Stephen Norman
Resigned: 30 September 1994
Appointed Date: 01 October 1993
67 years old

COLE METAL PRODUCTS LIMITED Events

19 Jul 2016
Director's details changed for Miss Rachelle Theresa Glynn on 11 June 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,002

16 Feb 2016
Director's details changed for Miss Rachelle Theresa Glynn on 9 March 2015
03 Nov 2015
Statement of capital following an allotment of shares on 30 September 2015
  • GBP 7,002

...
... and 79 more events
10 Jul 1987
Accounts for a small company made up to 30 September 1986

21 May 1987
Return made up to 07/05/87; full list of members

21 May 1987
Director resigned

15 Apr 1987
Accounts made up to 30 September 1985

20 Feb 1987
Return made up to 31/12/86; full list of members

COLE METAL PRODUCTS LIMITED Charges

12 March 1999
Debenture
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: Anthony Whitfield Cole
Description: Fixed and floating charges over the undertaking and all…
29 January 1990
Legal charge
Delivered: 6 February 1990
Status: Satisfied on 24 February 1999
Persons entitled: Barclays Bank PLC
Description: 71, 73, 75 and 77 stand road bootle merseyside title no ms…
11 April 1983
Debenture
Delivered: 18 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over the undertaking and all…