COLER SUPPLY SOLUTIONS (INTL) LTD

Register to unlock more data on OkredoRegister

COLER SUPPLY SOLUTIONS (INTL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06787189

Incorporation date

09/01/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Manor Road, Mancetter, Atherstone CV9 1TECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon17/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/06/2025
Registered office address changed from Unit 2 Manor Road Ind Estate Manor Road Mancetter CV1 9TE England to Unit 2 Manor Road Mancetter Atherstone CV9 1TE on 2025-06-26
dot icon29/05/2025
Registered office address changed from Second Floor, White House, 16-20 Church Street Church Street Tamworth B79 7DH England to Unit 2 Manor Road Ind Estate Manor Road Mancetter CV1 9TE on 2025-05-29
dot icon08/05/2025
Satisfaction of charge 067871890004 in full
dot icon26/03/2025
Registration of charge 067871890005, created on 2025-03-24
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon17/02/2025
Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Second Floor, White House, 16-20 Church Street Church Street Tamworth B79 7DH on 2025-02-17
dot icon13/02/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon13/02/2025
Cessation of Julia Barker as a person with significant control on 2024-12-31
dot icon06/11/2024
Satisfaction of charge 1 in full
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/10/2024
Director's details changed for Mr Karl Joseph Barker on 2024-10-04
dot icon30/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon20/11/2023
Registered office address changed from Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2023-11-20
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon04/10/2021
Registration of charge 067871890004, created on 2021-10-01
dot icon16/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon10/03/2021
Appointment of Mr Tyler Hayes Barker as a director on 2021-03-04
dot icon10/03/2021
Appointment of Mr Cody Hayes Barker as a director on 2021-03-04
dot icon06/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/09/2020
Change of share class name or designation
dot icon30/09/2020
Memorandum and Articles of Association
dot icon30/09/2020
Resolutions
dot icon22/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon31/10/2019
Director's details changed for Mr Karl Joseph Barker on 2018-01-04
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon09/02/2018
Total exemption full accounts made up to 2017-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-09 with updates
dot icon04/01/2018
Registered office address changed from 1st Floor Gibraltar House, Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on 2018-01-04
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon20/04/2017
Director's details changed for Mr Karl Joseph Barker on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Karl Joseph Barker on 2017-04-19
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/06/2016
Registration of charge 067871890003, created on 2016-06-08
dot icon03/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon05/02/2015
Director's details changed for Mr Karl Joseph Barker on 2015-02-04
dot icon29/01/2015
Registered office address changed from 181-183 Summer Road Erdington Birmingham W Midlands B23 6DX to 1St Floor Gibraltar House, Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE on 2015-01-29
dot icon29/01/2015
Director's details changed for Mr Karl Joseph Barker on 2015-01-29
dot icon19/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/03/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mr Karl Joseph Barker on 2011-11-01
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Karl Joseph Barker on 2010-01-29
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2009
Director appointed mr karl barker
dot icon01/06/2009
Appointment terminated director david geddes
dot icon30/04/2009
Registered office changed on 30/04/2009 from the meridian 4 copthall house station square coventry west midlands CV1 2FL
dot icon21/04/2009
Appointment terminated director karl barker
dot icon20/04/2009
Director appointed david geddes
dot icon09/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-76.20 % *

* during past year

Cash in Bank

£132,875.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
12
403.14K
-
0.00
558.28K
-
2022
12
508.03K
-
0.00
132.88K
-
2022
12
508.03K
-
0.00
132.88K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

508.03K £Ascended26.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.88K £Descended-76.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Karl Joseph
Director
01/06/2009 - Present
4
Barker, Tyler Hayes
Director
04/03/2021 - Present
-
Barker, Cody Hayes
Director
04/03/2021 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLER SUPPLY SOLUTIONS (INTL) LTD

COLER SUPPLY SOLUTIONS (INTL) LTD is an(a) Active company incorporated on 09/01/2009 with the registered office located at Unit 2 Manor Road, Mancetter, Atherstone CV9 1TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COLER SUPPLY SOLUTIONS (INTL) LTD?

toggle

COLER SUPPLY SOLUTIONS (INTL) LTD is currently Active. It was registered on 09/01/2009 .

Where is COLER SUPPLY SOLUTIONS (INTL) LTD located?

toggle

COLER SUPPLY SOLUTIONS (INTL) LTD is registered at Unit 2 Manor Road, Mancetter, Atherstone CV9 1TE.

What does COLER SUPPLY SOLUTIONS (INTL) LTD do?

toggle

COLER SUPPLY SOLUTIONS (INTL) LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does COLER SUPPLY SOLUTIONS (INTL) LTD have?

toggle

COLER SUPPLY SOLUTIONS (INTL) LTD had 12 employees in 2022.

What is the latest filing for COLER SUPPLY SOLUTIONS (INTL) LTD?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-18 with no updates.