Cole Green Works Limited

General information

Name:

Cole Green Works Ltd

Office Address:

St. James Court St. James Parade BS1 3LH Bristol

Number: 03210617

Incorporation date: 1996-06-11

Dissolution date: 2019-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03210617 twenty eight years ago, Cole Green Works Limited had been a private limited company until 2019-01-24 - the time it was dissolved. The last known registration address was St. James Court, St. James Parade Bristol.

For this specific business, most of director's assignments have so far been executed by David M., Susan M. and Michael M.. Out of these three individuals, David M. had carried on with the business for the longest period of time, having been a vital part of the Management Board for twenty three years.

David M. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 11 June 1996

Latest update: 15 February 2024

David M.

Role: Secretary

Appointed: 11 June 1996

Latest update: 15 February 2024

Susan M.

Role: Director

Appointed: 11 June 1996

Latest update: 15 February 2024

Michael M.

Role: Director

Appointed: 11 June 1996

Latest update: 15 February 2024

People with significant control

David M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 April 2018
Confirmation statement last made up date 31 March 2017
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 14 December 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2017-03-31 (AA)
filed on: 17th, October 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

Perrin Springs Perrin Springs Lane Frieth

Post code:

RG9 6RB

City / Town:

Henley On Thames

HQ address,
2016

Address:

Perrin Springs Perrin Springs Lane Frieth

Post code:

RG9 6RB

City / Town:

Henley On Thames

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode