Check the

N. COLE PLASTERING CONTRACTORS LIMITED

Company
N. COLE PLASTERING CONTRACTORS LIMITED (03263444)

N. COLE PLASTERING CONTRACTORS

Phone: 02380 421 244
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1161.72k ▲ £378.53k (48.33 %)
Cash
£4.22k ▼ £-20.49k (-82.91 %)
Liabilities
£12.82k ▼ £-592.35k (-97.88 %)
Net Worth
£1148.9k ▲ £970.88k (545.37 %)

REGISTRATION INFO

Company name
N. COLE PLASTERING CONTRACTORS LIMITED
Company number
03263444
VAT
GB684620028
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.ncoleplastering.co.uk
Phones
02380 421 244
02380 432 060
Registered Address
3-4 LOWER VICARAGE ROAD,
WOOLSTON,
SOUTHAMPTON,
HAMPSHIRE,
SO19 7RJ

ECONOMIC ACTIVITIES

43310
Plastering

LAST EVENTS

20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
02 Aug 2016
Particulars of variation of rights attached to shares
11 Jul 2016
Resolutions RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association RES 17 ‐ Resolution to redenominate shares

CHARGES

21 September 2015
Status
Outstanding
Delivered
29 September 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

27 September 2006
Status
Satisfied on 8 December 2011
Delivered
7 October 2006
Persons entitled
National Westminster Bank PLC
Description
1 and 2 lower vicarage road woolston southampton. By way of…

29 January 2004
Status
Satisfied on 14 April 2010
Delivered
5 February 2004
Persons entitled
Newbury Mortgage Services Limited
Description
The freehold land being 1 & 2 lower vicarage road woolston…

14 March 1997
Status
Satisfied on 14 February 2004
Delivered
15 March 1997
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a 1 and 2 lower vicarage road woolston…

7 February 1997
Status
Satisfied on 14 February 2004
Delivered
12 February 1997
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

N. COLE PLASTERING CONTRACTORS LIMITED DIRECTORS

Jacqueline Lorraine Cole

  Acting PSC
Appointed
01 November 1996
Occupation
Secretary
Role
Secretary
Nationality
British
Address
The Badgers, 86 Newtown Road, Warsash, Southampton, Hampshire, United Kingdom, SO31 9BG
Name
COLE, Jacqueline Lorraine
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nicholas Ian Cole

  Acting PSC
Appointed
01 November 1996
Occupation
Plastering Contractor
Role
Director
Age
58
Nationality
British
Address
The Badgers, 86 Newtown Road, Warsash, Southampton, Hampshire, United Kingdom, SO31 9GB
Country Of Residence
United Kingdom
Name
COLE, Nicholas Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
15 October 1996
Resigned
01 November 1996
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Brent Anthony Hartland

  Resigned
Appointed
22 January 1998
Resigned
24 December 2014
Occupation
Plasterer
Role
Director
Age
65
Nationality
British
Address
15 Grovebury, Locks Heath, Southampton, Hampshire, SO31 6PL
Country Of Residence
United Kingdom
Name
HARTLAND, Brent Anthony

INSTANT COMPANIES LIMITED

  Resigned
Appointed
15 October 1996
Resigned
01 November 1996
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.