COLE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05678546

Incorporation date

17/01/2006

Size

Small

Contacts

Registered address

Registered address

Cardinal House, Bury Street, Ruislip HA4 7GDCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon04/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon21/01/2025
Termination of appointment of Laurence Richard Mckidd as a director on 2025-01-15
dot icon19/07/2024
Accounts for a small company made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon17/01/2022
Change of details for Vgc Group Limited as a person with significant control on 2016-04-07
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon05/03/2018
Director's details changed for Matthew John Fitzpatrick on 2018-03-02
dot icon05/03/2018
Secretary's details changed for Ms Olivia Fitzpatrick on 2018-03-02
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon12/01/2017
Termination of appointment of Michael Buckingham as a director on 2016-12-31
dot icon09/11/2016
Director's details changed for Ciara Melanie Pryce on 2016-08-26
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Director's details changed for Ciara Melanie Fitzpatrick on 2010-08-21
dot icon19/08/2010
Director's details changed for Ciara Melanie Fitzpatrick on 2010-07-30
dot icon16/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon14/09/2009
Director's change of particulars / ciara fitzpatrick / 19/08/2009
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Appointment terminated director bartholomew keaney
dot icon18/02/2009
Return made up to 17/01/09; full list of members
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 17/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon31/08/2007
Registered office changed on 31/08/07 from: vgc house 26 wadsworth road perivale UB6 7JD
dot icon18/02/2007
Return made up to 17/01/07; full list of members
dot icon29/11/2006
New director appointed
dot icon30/05/2006
Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon13/04/2006
Registered office changed on 13/04/06 from: printing house, 66 lower road harrow middlesex HA2 0DH
dot icon06/03/2006
Memorandum and Articles of Association
dot icon02/03/2006
Certificate of change of name
dot icon17/01/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£271,254.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50M
-
0.00
271.25K
-
2021
0
1.50M
-
0.00
271.25K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Matthew John
Director
17/01/2006 - Present
17
Mckidd, Laurence Richard
Director
17/01/2006 - 15/01/2025
12
Keaney, Bartholomew Joseph
Director
17/01/2006 - 01/06/2009
8
Mrs Ciara Melanie Pryce
Director
15/11/2006 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLE SERVICES LIMITED

COLE SERVICES LIMITED is an(a) Active company incorporated on 17/01/2006 with the registered office located at Cardinal House, Bury Street, Ruislip HA4 7GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLE SERVICES LIMITED?

toggle

COLE SERVICES LIMITED is currently Active. It was registered on 17/01/2006 .

Where is COLE SERVICES LIMITED located?

toggle

COLE SERVICES LIMITED is registered at Cardinal House, Bury Street, Ruislip HA4 7GD.

What does COLE SERVICES LIMITED do?

toggle

COLE SERVICES LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for COLE SERVICES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-17 with no updates.