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

N. COLE PLASTERING CONTRACTORS LIMITED

3-4 LOWER VICARAGE ROAD, WOOLSTON, SOUTHAMPTON, HAMPSHIRE, SO19 7RJ,
Company Registration Number
03263444
Private Limited Company
Active - Proposal to Strike off

Company Overview

About N. Cole Plastering Contractors Ltd
N. COLE PLASTERING CONTRACTORS LIMITED was founded on 1996-10-15 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". N. Cole Plastering Contractors Limited is a Private Limited Company registered in 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
N. COLE PLASTERING CONTRACTORS LIMITED
 
Legal Registered Office
3-4 LOWER VICARAGE ROAD
WOOLSTON
SOUTHAMPTON
HAMPSHIRE
SO19 7RJ
Other companies in SO19
 
Filing Information
Company Number 03263444
Company ID Number 03263444
Date formed 1996-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684620028  
Last Datalog update: 2022-12-29 19:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N. COLE PLASTERING CONTRACTORS 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 N. COLE PLASTERING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE LORRAINE COLE
Company Secretary 1996-11-01
JACQUELINE LORRAINE COLE
Director 2018-05-23
NICHOLAS IAN COLE
Director 1996-11-01
STAFFORD COLE
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRENT ANTHONY HARTLAND
Director 1998-01-22 2014-12-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-15 1996-11-01
INSTANT COMPANIES LIMITED
Nominated Director 1996-10-15 1996-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE LORRAINE COLE BJN LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
JACQUELINE LORRAINE COLE BOSUN CONSTRUCTION LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Dissolved 2016-02-09
JACQUELINE LORRAINE COLE SPIRE CLOSE MANAGEMENT LIMITED Director 2010-06-03 CURRENT 2010-05-06 Active
JACQUELINE LORRAINE COLE BJN LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
JACQUELINE LORRAINE COLE BOSUN CONSTRUCTION LIMITED Director 1999-06-23 CURRENT 1999-06-09 Dissolved 2016-02-09
NICHOLAS IAN COLE SPIRE CLOSE MANAGEMENT LIMITED Director 2010-06-03 CURRENT 2010-05-06 Active
NICHOLAS IAN COLE BJN LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
NICHOLAS IAN COLE BOSUN CONSTRUCTION LIMITED Director 1999-06-09 CURRENT 1999-06-09 Dissolved 2016-02-09
STAFFORD COLE BJN LIMITED Director 2018-05-23 CURRENT 2006-09-19 Active

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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-05Application to strike the company off the register
2022-09-05DS01Application to strike the company off the register
2022-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032634440006
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-08-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-10-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-12-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-11-04PSC02Notification of Olive Branch Group Limited as a person with significant control on 2019-03-07
2019-11-04PSC07CESSATION OF NICHOLAS IAN COLE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-28SH08Change of share class name or designation
2019-10-28SH10Particulars of variation of rights attached to shares
2019-10-28MEM/ARTSARTICLES OF ASSOCIATION
2019-10-28RES12Resolution of varying share rights or name
2019-09-16AA01Previous accounting period extended from 31/01/19 TO 30/04/19
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032634440006
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032634440005
2018-06-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE LORRAINE COLE on 2018-05-23
2018-05-23AP01DIRECTOR APPOINTED MR STAFFORD COLE
2018-05-23AP01DIRECTOR APPOINTED MRS JACQUELINE LORRAINE COLE
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-06-05AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-02SH10Particulars of variation of rights attached to shares
2016-07-11RES01ADOPT ARTICLES 11/07/16
2016-07-11RES 17RESOLUTION TO REDENOMINATE SHARES 12/06/2016
2016-07-11SH08Change of share class name or designation
2016-06-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032634440005
2015-05-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENT ANTHONY HARTLAND
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0115/10/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0115/10/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0115/10/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-25AR0115/10/11 FULL LIST
2011-06-08AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-28AR0115/10/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN COLE / 15/10/2010
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE LORRAINE COLE / 15/10/2010
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-09AR0115/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENT ANTHONY HARTLAND / 15/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN COLE / 15/10/2009
2009-05-11AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-12-04363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS; AMEND
2008-12-04363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS; AMEND
2008-12-04363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS; AMEND
2008-12-04363aRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS; AMEND
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 1 AND 2,LOWER VICARAGE ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 7RJ
2008-01-16363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-12-19363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-11-03363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/03
2003-10-21363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-04RES12VARYING SHARE RIGHTS AND NAMES
2003-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-04128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2003-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-10-23363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2001-10-28363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-10-27363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-18363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/98
1998-10-15363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-0388(2)RAD 16/10/97--------- £ SI 98@1=98 £ IC 2/100
1998-02-12288aNEW DIRECTOR APPOINTED
1997-10-21363sRETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS
1997-08-26225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98
1997-04-18287REGISTERED OFFICE CHANGED ON 18/04/97 FROM: THE CABIN 221 LOCKS ROAD LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6LD
1997-03-15395PARTICULARS OF MORTGAGE/CHARGE
1997-02-12395PARTICULARS OF MORTGAGE/CHARGE
1996-12-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-29CERTNMCOMPANY NAME CHANGED THERMOREGARD LIMITED CERTIFICATE ISSUED ON 02/12/96
1996-11-28288bDIRECTOR RESIGNED
1996-11-28288bSECRETARY RESIGNED
1996-11-28288aNEW DIRECTOR APPOINTED
1996-11-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to N. COLE PLASTERING CONTRACTORS 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 N. COLE PLASTERING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2004-01-29 Satisfied NEWBURY MORTGAGE SERVICES LIMITED
MORTGAGE DEED 1997-03-14 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1997-02-07 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 5,816
Creditors Due Within One Year 2013-01-31 £ 531,394
Creditors Due Within One Year 2012-01-31 £ 691,924
Provisions For Liabilities Charges 2013-01-31 £ 3,245
Provisions For Liabilities Charges 2012-01-31 £ 1,391

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 N. COLE PLASTERING CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-31 £ 3,200
Current Assets 2013-01-31 £ 516,100
Current Assets 2012-01-31 £ 652,597
Debtors 2013-01-31 £ 504,647
Debtors 2012-01-31 £ 644,397
Secured Debts 2013-01-31 £ 42,865
Secured Debts 2012-01-31 £ 44,421
Shareholder Funds 2013-01-31 £ 113,670
Shareholder Funds 2012-01-31 £ 112,892
Stocks Inventory 2013-01-31 £ 11,250
Stocks Inventory 2012-01-31 £ 5,000
Tangible Fixed Assets 2013-01-31 £ 138,025
Tangible Fixed Assets 2012-01-31 £ 153,610

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of N. COLE PLASTERING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N. COLE PLASTERING CONTRACTORS LIMITED
Trademarks
We have not found any records of N. COLE PLASTERING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N. COLE PLASTERING CONTRACTORS 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 (70229 - Management consultancy activities other than financial management) as N. COLE PLASTERING CONTRACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where N. COLE PLASTERING CONTRACTORS 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 N. COLE PLASTERING CONTRACTORS 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 N. COLE PLASTERING CONTRACTORS 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.