Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLE MECHANICAL SERVICES LIMITED
Company Information for

COLE MECHANICAL SERVICES LIMITED

UNIT 7A WATERSIDE BUSINESS PARK, WATERSIDE, CHESHAM, BUCKINGHAMSHIRE, HP5 1PE,
Company Registration Number
01308303
Private Limited Company
Active

Company Overview

About Cole Mechanical Services Ltd
COLE MECHANICAL SERVICES LIMITED was founded on 1977-04-13 and has its registered office in Chesham. The organisation's status is listed as "Active". Cole Mechanical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLE MECHANICAL SERVICES LIMITED
 
Legal Registered Office
UNIT 7A WATERSIDE BUSINESS PARK
WATERSIDE
CHESHAM
BUCKINGHAMSHIRE
HP5 1PE
Other companies in HP5
 
Filing Information
Company Number 01308303
Company ID Number 01308303
Date formed 1977-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB301974275  
Last Datalog update: 2024-03-07 00:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLE MECHANICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLE MECHANICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE MICHELE PERRY
Company Secretary 2008-07-24
ANTHONY JOHN LAWRENCE PERRY
Director 2000-10-31
DEBBIE MICHELE PERRY
Director 1992-06-06
NIGEL THOMAS SIBLEY
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE CHARLES COLE
Director 1992-06-06 2011-08-21
TERENCE CHARLES COLE
Company Secretary 1992-06-06 2008-07-24
ROBERT ANTHONY LEE
Director 2003-01-01 2003-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SIBLEY
2022-03-25PSC07CESSATION OF ANTHONY JOHN LAWRENCE PERRY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN LAWRENCE PERRY
2022-03-25TM02Termination of appointment of Debbie Michele Perry on 2022-03-23
2022-02-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-02AP01DIRECTOR APPOINTED MR DANIEL STEPHEN COLLIER
2021-03-31CH01Director's details changed for Mr Nigel Thomas Sibley on 2021-03-31
2021-01-07CH01Director's details changed for Anthony John Lawrence Perry on 2021-01-07
2021-01-07PSC04Change of details for Mr Anthony John Lawrence Perry as a person with significant control on 2021-01-07
2021-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS. DEBBIE MICHELE PERRY on 2021-01-07
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England
2020-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS. DEBBIE MICHELE PERRY on 2020-12-10
2020-11-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-26SH0101/07/19 STATEMENT OF CAPITAL GBP 1250
2019-09-10SH08Change of share class name or designation
2019-05-28CH01Director's details changed for Anthony John Lawrence Perry on 2019-05-28
2019-05-28PSC04Change of details for Mr Anthony John Lawrence Perry as a person with significant control on 2019-05-28
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM 12 Asheridge Road Industrial Estate Asheridge Road Chesham Buckinghamshire HP5 2PX
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-10-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20AP01DIRECTOR APPOINTED MR NIGEL THOMAS SIBLEY
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-15AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-08AR0108/02/16 ANNUAL RETURN FULL LIST
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0104/07/15 ANNUAL RETURN FULL LIST
2014-09-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-09AR0104/07/14 ANNUAL RETURN FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/14 FROM 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ England
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM Elm Park House Elm Park Court Pinner Middlesex HA5 3NN England
2013-11-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0104/07/13 ANNUAL RETURN FULL LIST
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013083030004
2013-02-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE COLE
2012-10-22AR0104/07/12 ANNUAL RETURN FULL LIST
2012-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. DEBBIE MICHELE PERRY / 29/03/2012
2012-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. DEBBIE MICHELE PERRY / 29/03/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE COLE
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/12 FROM Fox Meadow, Grove Lane Chesham Buckinghamshire HP5 3QQ
2012-02-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0104/07/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-30AR0104/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBBIE MICHELE PERRY / 04/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LAWRENCE PERRY / 04/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES COLE / 04/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LAWRENCE PERRY / 29/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBBIE MICHELE PERRY / 29/07/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2008-07-30288aSECRETARY APPOINTED MRS. DEBBIE MICHELLE PERRY
2008-07-30225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY TERENCE COLE
2008-07-29363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / DEBBIE PERRY / 30/09/2007
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 99 WATERSIDE CHESHAM BUCKS HP5 1PE
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-24363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-19288bDIRECTOR RESIGNED
2003-06-13363(288)DIRECTOR RESIGNED
2003-06-13363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-01-06288aNEW DIRECTOR APPOINTED
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-10363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-09363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to COLE MECHANICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLE MECHANICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Outstanding RBS INVOICE FINANCE LTD
DEBENTURE 2006-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2005-08-24 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
CHARGE 1981-04-22 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLE MECHANICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COLE MECHANICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLE MECHANICAL SERVICES LIMITED
Trademarks
We have not found any records of COLE MECHANICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLE MECHANICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as COLE MECHANICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLE MECHANICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLE MECHANICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLE MECHANICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1