COLES SEWING CENTRE LTD

Register to unlock more data on OkredoRegister

COLES SEWING CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07617566

Incorporation date

28/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

H1 Ash Tree Court Mellors Way, Nottingham Business Park, Nottingham NG8 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2011)
dot icon25/11/2025
Statement of affairs
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon03/03/2025
Appointment of Mr Mark Bexon as a director on 2025-02-21
dot icon03/03/2025
Appointment of Mr Hadley Jarrod Metcalf as a director on 2025-02-21
dot icon03/03/2025
Termination of appointment of Rosemary Coles as a director on 2025-02-21
dot icon03/03/2025
Termination of appointment of Neil Coles as a director on 2025-02-21
dot icon03/03/2025
Notification of Nottingham Sewing Machines Limited as a person with significant control on 2025-02-21
dot icon03/03/2025
Cessation of Neil Barry Coles as a person with significant control on 2025-02-21
dot icon03/03/2025
Cessation of Rosemary June Coles as a person with significant control on 2025-02-21
dot icon03/03/2025
Director's details changed for Mr Hadley Jarrod Metcalf on 2025-03-03
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon03/03/2025
Registered office address changed from 90 Lower Parliament Street Nottingham Nottinghamshire NG1 1EH to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 2025-03-03
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Change of details for Mr Neil Barry Coles as a person with significant control on 2022-07-21
dot icon21/07/2022
Notification of Rosemary Coles as a person with significant control on 2022-07-21
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon01/05/2014
Director's details changed for Mrs Rose Coles on 2014-01-01
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon-60.70 % *

* during past year

Cash in Bank

£83,972.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
72.72K
-
0.00
249.01K
-
2022
14
53.13K
-
0.00
213.65K
-
2023
15
16.43K
-
0.00
83.97K
-
2023
15
16.43K
-
0.00
83.97K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

16.43K £Descended-69.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.97K £Descended-60.70 % *

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
Metcalf, Hadley Jarrod
Director
21/02/2025 - Present
5
Bexon, Mark
Director
21/02/2025 - Present
2
Coles, Neil
Director
28/04/2011 - 21/02/2025
-
Coles, Rosemary
Director
28/04/2011 - 21/02/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About COLES SEWING CENTRE LTD

COLES SEWING CENTRE LTD is an(a) Liquidation company incorporated on 28/04/2011 with the registered office located at H1 Ash Tree Court Mellors Way, Nottingham Business Park, Nottingham NG8 6PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of COLES SEWING CENTRE LTD?

toggle

COLES SEWING CENTRE LTD is currently Liquidation. It was registered on 28/04/2011 .

Where is COLES SEWING CENTRE LTD located?

toggle

COLES SEWING CENTRE LTD is registered at H1 Ash Tree Court Mellors Way, Nottingham Business Park, Nottingham NG8 6PY.

What does COLES SEWING CENTRE LTD do?

toggle

COLES SEWING CENTRE LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does COLES SEWING CENTRE LTD have?

toggle

COLES SEWING CENTRE LTD had 15 employees in 2023.

What is the latest filing for COLES SEWING CENTRE LTD?

toggle

The latest filing was on 25/11/2025: Statement of affairs.