M. T. COLE & SON LIMITED
CREWKERNE M. T. COLE & SONS LIMITED

Hellopages » Somerset » South Somerset » TA18 7HQ

Company number 04803938
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address VERULAM HOUSE, 1 CROPMEAD, CREWKERNE, SOMERSET, TA18 7HQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 30 September 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Micro company accounts made up to 30 September 2015. The most likely internet sites of M. T. COLE & SON LIMITED are www.mtcoleson.co.uk, and www.m-t-cole-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. M T Cole Son Limited is a Private Limited Company. The company registration number is 04803938. M T Cole Son Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of M T Cole Son Limited is Verulam House 1 Cropmead Crewkerne Somerset Ta18 7hq. The company`s financial liabilities are £25.72k. It is £9.11k against last year. And the total assets are £60.21k, which is £1.58k against last year. COLE, Deborah is a Secretary of the company. COLE, Deborah is a Director of the company. COLE, Robert Edward is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COLE, Michael Thomas has been resigned. Director COLE, Sheila Ann has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


m. t. cole & son Key Finiance

LIABILITIES £25.72k
+54%
CASH n/a
TOTAL ASSETS £60.21k
+2%
All Financial Figures

Current Directors

Secretary
COLE, Deborah
Appointed Date: 25 June 2003

Director
COLE, Deborah
Appointed Date: 25 June 2003
57 years old

Director
COLE, Robert Edward
Appointed Date: 25 June 2003
55 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 June 2003
Appointed Date: 19 June 2003

Director
COLE, Michael Thomas
Resigned: 31 July 2008
Appointed Date: 25 June 2003
80 years old

Director
COLE, Sheila Ann
Resigned: 31 July 2008
Appointed Date: 25 June 2003
81 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 June 2003
Appointed Date: 19 June 2003

M. T. COLE & SON LIMITED Events

13 Mar 2017
Micro company accounts made up to 30 September 2016
14 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

18 May 2016
Micro company accounts made up to 30 September 2015
02 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

02 Jun 2015
Current accounting period extended from 31 July 2015 to 30 September 2015
...
... and 46 more events
05 Jul 2003
New secretary appointed;new director appointed
05 Jul 2003
Secretary resigned
05 Jul 2003
Director resigned
25 Jun 2003
Company name changed M. T. cole & sons LIMITED\certificate issued on 25/06/03
19 Jun 2003
Incorporation

M. T. COLE & SON LIMITED Charges

20 August 2003
Debenture
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…