W.s. Cole & Son Limited

General information

Name:

W.s. Cole & Son Ltd

Office Address:

99 Canterbury Road CT5 4HG Whitstable

Number: 04406680

Incorporation date: 2002-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 marks the establishment of W.s. Cole & Son Limited, a firm located at 99 Canterbury Road, in Whitstable. This means it's been 22 years W.s. Cole & Son has been in the United Kingdom, as the company was created on 2002-03-30. The firm registered no. is 04406680 and the company area code is CT5 4HG. twenty two years from now the company changed its registered name from Opalcroft to W.s. Cole & Son Limited. This company's Standard Industrial Classification Code is 43290, that means Other construction installation. W.s. Cole & Son Ltd reported its latest accounts for the period that ended on 2023-03-31. The company's most recent annual confirmation statement was filed on 2023-03-01.

That limited company owes its accomplishments and unending development to exactly two directors, who are Nicolette C. and Jonathan C., who have been running the firm since 2020-03-05.

Executives with significant control over the firm are: Jonathan C. owns 1/2 or less of company shares. Nicolette C. owns 1/2 or less of company shares.

  • Previous company's names
  • W.s. Cole & Son Limited 2002-05-13
  • Opalcroft Limited 2002-03-30

Financial data based on annual reports

Company staff

Nicolette C.

Role: Director

Appointed: 05 March 2020

Latest update: 2 April 2024

Nicolette C.

Role: Secretary

Appointed: 20 February 2003

Latest update: 2 April 2024

Jonathan C.

Role: Director

Appointed: 06 April 2002

Latest update: 2 April 2024

People with significant control

Jonathan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicolette C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 July 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

17 - 19 High Street

Post code:

CT12 4BU

City / Town:

Minster

HQ address,
2014

Address:

17 - 19 High Street

Post code:

CT12 4BU

City / Town:

Minster

HQ address,
2015

Address:

17 - 19 High Street

Post code:

CT12 4BU

City / Town:

Minster

HQ address,
2016

Address:

17 - 19 High Street

Post code:

CT12 4BU

City / Town:

Minster

Accountant/Auditor,
2015 - 2014

Name:

Mumford & Co Limited

Address:

Sandall House 230 High Street

Post code:

CT6 5AX

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
  • 96030 : Funeral and related activities
22
Company Age

Similar companies nearby

Closest companies