N. COLE PLASTERING CONTRACTORS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO19 7RJ

Company number 03263444
Status Active
Incorporation Date 15 October 1996
Company Type Private Limited Company
Address 3-4 LOWER VICARAGE ROAD, WOOLSTON, SOUTHAMPTON, HAMPSHIRE, SO19 7RJ
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Particulars of variation of rights attached to shares; Resolutions RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association RES 17 ‐ Resolution to redenominate shares . The most likely internet sites of N. COLE PLASTERING CONTRACTORS LIMITED are www.ncoleplasteringcontractors.co.uk, and www.n-cole-plastering-contractors.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and twelve months. The distance to to Redbridge Rail Station is 4.1 miles; to Swanwick Rail Station is 5.3 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N Cole Plastering Contractors Limited is a Private Limited Company. The company registration number is 03263444. N Cole Plastering Contractors Limited has been working since 15 October 1996. The present status of the company is Active. The registered address of N Cole Plastering Contractors Limited is 3 4 Lower Vicarage Road Woolston Southampton Hampshire So19 7rj. The company`s financial liabilities are £353.43k. It is £175.41k against last year. And the total assets are £1161.72k, which is £378.53k against last year. COLE, Jacqueline Lorraine is a Secretary of the company. COLE, Nicholas Ian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARTLAND, Brent Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Plastering".


n. cole plastering contractors Key Finiance

LIABILITIES £353.43k
+98%
CASH n/a
TOTAL ASSETS £1161.72k
+48%
All Financial Figures

Current Directors

Secretary
COLE, Jacqueline Lorraine
Appointed Date: 01 November 1996

Director
COLE, Nicholas Ian
Appointed Date: 01 November 1996
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1996
Appointed Date: 15 October 1996

Director
HARTLAND, Brent Anthony
Resigned: 24 December 2014
Appointed Date: 22 January 1998
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 1996
Appointed Date: 15 October 1996

Persons With Significant Control

Mr Nicholas Ian Cole
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jacqueline Lorraine Cole
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N. COLE PLASTERING CONTRACTORS LIMITED Events

20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
02 Aug 2016
Particulars of variation of rights attached to shares
11 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares

11 Jul 2016
Change of share class name or designation
08 Jun 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 67 more events
28 Nov 1996
New secretary appointed
28 Nov 1996
Secretary resigned
28 Nov 1996
Director resigned
28 Nov 1996
Registered office changed on 28/11/96 from: 1 mitchell lane bristol BS1 6BU
15 Oct 1996
Incorporation

N. COLE PLASTERING CONTRACTORS LIMITED Charges

21 September 2015
Charge code 0326 3444 0005
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 September 2006
Legal charge
Delivered: 7 October 2006
Status: Satisfied on 8 December 2011
Persons entitled: National Westminster Bank PLC
Description: 1 and 2 lower vicarage road woolston southampton. By way of…
29 January 2004
Mortgage
Delivered: 5 February 2004
Status: Satisfied on 14 April 2010
Persons entitled: Newbury Mortgage Services Limited
Description: The freehold land being 1 & 2 lower vicarage road woolston…
14 March 1997
Mortgage deed
Delivered: 15 March 1997
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 and 2 lower vicarage road woolston…
7 February 1997
Debenture deed
Delivered: 12 February 1997
Status: Satisfied on 14 February 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…