P.W. COOLE & SON LIMITED
TEMPLE FARM INDUSTRIAL ESTATE

Hellopages » Essex » Southend-on-Sea » SS2 5SJ

Company number 03090951
Status Active
Incorporation Date 14 August 1995
Company Type Private Limited Company
Address UNIT 8 PARKSIDE CENTRE, POTTERS WAY, TEMPLE FARM INDUSTRIAL ESTATE, SOUTHEND ON SEA ESSEX, SS2 5SJ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 100 . The most likely internet sites of P.W. COOLE & SON LIMITED are www.pwcooleson.co.uk, and www.p-w-coole-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. P W Coole Son Limited is a Private Limited Company. The company registration number is 03090951. P W Coole Son Limited has been working since 14 August 1995. The present status of the company is Active. The registered address of P W Coole Son Limited is Unit 8 Parkside Centre Potters Way Temple Farm Industrial Estate Southend On Sea Essex Ss2 5sj. . COOLE, Daniel is a Director of the company. COOLE, Philip William is a Director of the company. COOLE, Susan Kay is a Director of the company. Secretary BAKER, Kenneth Harold has been resigned. Secretary COOLE, Susan Kay has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
COOLE, Daniel
Appointed Date: 01 September 2000
46 years old

Director
COOLE, Philip William
Appointed Date: 14 August 1995
77 years old

Director
COOLE, Susan Kay
Appointed Date: 01 September 2014
74 years old

Resigned Directors

Secretary
BAKER, Kenneth Harold
Resigned: 18 August 2009
Appointed Date: 11 June 1999

Secretary
COOLE, Susan Kay
Resigned: 11 June 1999
Appointed Date: 14 August 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 August 1995
Appointed Date: 14 August 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 August 1995
Appointed Date: 14 August 1995

Persons With Significant Control

Mr Philip Coole
Notified on: 31 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more

P.W. COOLE & SON LIMITED Events

08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 April 2016
28 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
22 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 47 more events
04 Sep 1995
Ad 14/08/95-31/08/95 £ si 98@1=98 £ ic 2/100
18 Aug 1995
Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Aug 1995
Secretary resigned;director resigned;new director appointed
18 Aug 1995
New secretary appointed
14 Aug 1995
Incorporation

P.W. COOLE & SON LIMITED Charges

14 October 2013
Charge code 0309 0951 0002
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 7 parkside potters way temple farm industrial estate…
21 December 1999
Debenture
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…