Coles Electroacoustics Limited

General information

Name:

Coles Electroacoustics Ltd

Office Address:

Pindar Road Hoddesdon EN11 0BZ Herts

Number: 01161661

Incorporation date: 1974-03-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coles Electroacoustics Limited may be found at Pindar Road, Hoddesdon in Herts. The company's area code is EN11 0BZ. Coles Electroacoustics has been active on the British market since it was registered on 1st March 1974. The company's registered no. is 01161661. This business's declared SIC number is 26110 and their NACE code stands for Manufacture of electronic components. The business most recent filed accounts documents cover the period up to 2022/05/31 and the most current confirmation statement was released on 2022/12/31.

According to the company's register, since 2015 there have been three directors: Paul B., Beryl B. and Colin B.. What is more, the managing director's responsibilities are constantly aided with by a secretary - Colin B., who was officially appointed by the business in June 1996.

Paul B. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 01 January 2015

Latest update: 12 January 2024

Colin B.

Role: Secretary

Appointed: 28 June 1996

Latest update: 12 January 2024

Beryl B.

Role: Director

Appointed: 31 December 1991

Latest update: 12 January 2024

Colin B.

Role: Director

Appointed: 31 December 1991

Latest update: 12 January 2024

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 8 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 8 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Giess Wallis Crisp Llp

Address:

10/12 Mulberry Green Old Harlow

Post code:

CM17 0ET

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
  • 23440 : Manufacture of other technical ceramic products
50
Company Age

Similar companies nearby

Closest companies