COLES PRINTERS LIMITED
BRISTOL LENIL INDUSTRIAL SUPPLIES LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS15 4NU

Company number 04074030
Status Active
Incorporation Date 19 September 2000
Company Type Private Limited Company
Address 19 STANLEY ROAD, WARMLEY, BRISTOL, BS15 4NU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 1 . The most likely internet sites of COLES PRINTERS LIMITED are www.colesprinters.co.uk, and www.coles-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Bristol Temple Meads Rail Station is 4.5 miles; to Bristol Parkway Rail Station is 4.5 miles; to Filton Abbey Wood Rail Station is 4.7 miles; to Bath Spa Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coles Printers Limited is a Private Limited Company. The company registration number is 04074030. Coles Printers Limited has been working since 19 September 2000. The present status of the company is Active. The registered address of Coles Printers Limited is 19 Stanley Road Warmley Bristol Bs15 4nu. . COLES, David William John is a Secretary of the company. COLES, Neale is a Director of the company. Secretary COLES, Neale has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Director KERSHAW, Lee has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLES, David William John
Appointed Date: 20 September 2002

Director
COLES, Neale
Appointed Date: 27 September 2000
62 years old

Resigned Directors

Secretary
COLES, Neale
Resigned: 22 August 2003
Appointed Date: 27 September 2000

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Director
KERSHAW, Lee
Resigned: 15 February 2001
Appointed Date: 27 September 2000
52 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Persons With Significant Control

Mr Neale Coles
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

COLES PRINTERS LIMITED Events

21 Sep 2016
Confirmation statement made on 19 September 2016 with updates
13 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

16 Apr 2015
Total exemption small company accounts made up to 30 September 2014
31 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1

...
... and 34 more events
06 Oct 2000
Secretary resigned
06 Oct 2000
Registered office changed on 06/10/00 from: 209 luckwell road bristol BS3 3HD
02 Oct 2000
New secretary appointed;new director appointed
02 Oct 2000
New director appointed
19 Sep 2000
Incorporation