Ralph Coleman Holdings Limited

General information

Name:

Ralph Coleman Holdings Ltd

Office Address:

Hazell Way Bermuda Road Industrial Estate CV10 7PQ Nuneaton

Number: 04659801

Incorporation date: 2003-02-10

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Hazell Way, Nuneaton CV10 7PQ Ralph Coleman Holdings Limited is categorised as a Private Limited Company registered under the 04659801 Companies House Reg No. It was founded on February 10, 2003. This firm's Standard Industrial Classification Code is 99999, that means Dormant Company. Ralph Coleman Holdings Ltd released its account information for the financial period up to 2021-10-31. The firm's most recent annual confirmation statement was released on 2023-06-24.

Melvyn H., Jonathan G. and Michael B. are listed as enterprise's directors and have been cooperating as the Management Board for six years.

The companies that control this firm are: Premier House Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nuneaton at Bermuda Road Industrial Estate, CV10 7PQ, Warwickshire and was registered as a PSC under the registration number 11544188.

Financial data based on annual reports

Company staff

Melvyn H.

Role: Director

Appointed: 09 October 2018

Latest update: 4 March 2024

Jonathan G.

Role: Director

Appointed: 09 October 2018

Latest update: 4 March 2024

Michael B.

Role: Director

Appointed: 09 October 2018

Latest update: 4 March 2024

People with significant control

Premier House Investments Limited
Address: Hazell Way Bermuda Road Industrial Estate, Nuneaton, Warwickshire, CV10 7PQ, England
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11544188
Notified on 9 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Albert C.
Notified on 6 April 2016
Ceased on 9 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maureen C.
Notified on 6 April 2016
Ceased on 9 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan P.
Notified on 6 April 2016
Ceased on 9 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 October 2021
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 7 March 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 7 March 2013
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 15 May 2014
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 19 February 2015
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 20th, July 2023
capital
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Similar companies nearby

Closest companies