A I S (COALPORT) LTD

Register to unlock more data on OkredoRegister

A I S (COALPORT) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05211718

Incorporation date

23/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2004)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon16/08/2022
Application to strike the company off the register
dot icon20/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon29/08/2018
Change of details for Mrs Helen Vera Smith as a person with significant control on 2018-08-23
dot icon03/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon29/08/2014
Director's details changed for Helen Vera Smith on 2014-01-01
dot icon29/08/2014
Secretary's details changed for Mrs Wendy Helen Crabb on 2014-01-01
dot icon29/08/2014
Registered office address changed from Swinford House, Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2014-08-29
dot icon29/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon14/09/2012
Appointment of Mrs Wendy Helen Crabb as a secretary
dot icon14/09/2012
Termination of appointment of Helen Smith as a secretary
dot icon16/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/01/2012
Termination of appointment of Anthony Reynolds as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon13/09/2010
Director's details changed for Helen Vera Smith on 2009-10-01
dot icon13/09/2010
Director's details changed for Anthony Neil George Reynolds on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/09/2009
Return made up to 23/08/09; full list of members
dot icon22/09/2008
Return made up to 23/08/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/09/2007
Return made up to 23/08/07; full list of members
dot icon14/09/2006
Return made up to 23/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/04/2006
Accounts for a dormant company made up to 2005-01-31
dot icon13/04/2006
Accounting reference date shortened from 31/08/05 to 31/01/05
dot icon22/09/2005
Return made up to 23/08/05; full list of members
dot icon21/10/2004
Ad 23/08/04--------- £ si 1@1=1 £ ic 1/2
dot icon12/10/2004
New secretary appointed;new director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
Director resigned
dot icon23/08/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,214.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.10K
-
0.00
4.21K
-
2021
1
7.10K
-
0.00
4.21K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

7.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/08/2004 - 23/08/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/08/2004 - 23/08/2004
67500
Mrs Helen Vera Smith
Director
23/08/2004 - Present
-
Reynolds, Anthony Neil George
Director
23/08/2004 - 01/10/2011
-
Crabb, Wendy Helen
Secretary
16/07/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A I S (COALPORT) LTD

A I S (COALPORT) LTD is an(a) Dissolved company incorporated on 23/08/2004 with the registered office located at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A I S (COALPORT) LTD?

toggle

A I S (COALPORT) LTD is currently Dissolved. It was registered on 23/08/2004 and dissolved on 13/12/2022.

Where is A I S (COALPORT) LTD located?

toggle

A I S (COALPORT) LTD is registered at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE.

What does A I S (COALPORT) LTD do?

toggle

A I S (COALPORT) LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does A I S (COALPORT) LTD have?

toggle

A I S (COALPORT) LTD had 1 employees in 2021.

What is the latest filing for A I S (COALPORT) LTD?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.