Cole Enterprises Limited RUISLIP


Cole Enterprises started in year 1987 as Private Limited Company with registration number 02124102. The Cole Enterprises company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Ruislip at Cardinal House. Postal code: HA4 7GD.

At the moment there are 3 directors in the the company, namely Donna P., Ciara P. and Matthew F.. In addition one secretary - Olivia F. - is with the firm. As of 29 April 2024, there were 2 ex directors - Michael B., Bartholomew K. and others listed below. There were no ex secretaries.

Cole Enterprises Limited Address / Contact

Office Address Cardinal House
Office Address2 Bury Street
Town Ruislip
Post code HA4 7GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02124102
Date of Incorporation Thu, 16th Apr 1987
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Donna P.

Position: Director

Appointed: 03 April 2023

Ciara P.

Position: Director

Appointed: 01 December 2020

Matthew F.

Position: Director

Appointed: 09 November 1991

Olivia F.

Position: Secretary

Appointed: 09 November 1991

Michael B.

Position: Director

Appointed: 01 January 1999

Resigned: 05 May 2017

Bartholomew K.

Position: Director

Appointed: 01 August 1998

Resigned: 16 September 2015

People with significant control

The list of persons with significant control who own or control the company consists of 9 names. As we established, there is Olivia F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Siobhan F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Edel M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Olivia F.

Notified on 2 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Siobhan F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edel M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donna P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ciara P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Ciara P.

Notified on 1 December 2020
Ceased on 2 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Donna P.

Notified on 3 March 2020
Ceased on 1 December 2020
Nature of control: 50,01-75% shares

The Fitzpatrick Family Discretionary Settlement

Cardinal House Bury Street, Ruislip, HA4 7GD, England

Legal authority Trustee Act 2000
Legal form Discretionary Trust
Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand194 488226 554246 787264 983
Current Assets197 718229 784247 023265 291
Debtors3 2303 230236308
Net Assets Liabilities654 058670 679689 970856 648
Other Debtors  236308
Property Plant Equipment510 000510 000510 000700 000
Other
Accrued Liabilities Deferred Income1 6001 6001 6001 750
Corporation Tax Payable2 6184 1385 8825 650
Creditors35 35150 79642 96237 052
Net Current Assets Liabilities162 367178 988204 061228 239
Number Shares Issued Fully Paid6 6666 6666 6666 666
Other Creditors15 46826 94834 39728 569
Other Taxation Social Security Payable15 66518 1101 0831 083
Par Value Share 1 1
Prepayments Accrued Income230230  
Property Plant Equipment Gross Cost 510 000510 000700 000
Taxation Including Deferred Taxation Balance Sheet Subtotal18 30918 30924 09171 591
Total Assets Less Current Liabilities672 367688 988714 061928 239
Total Increase Decrease From Revaluations Property Plant Equipment   190 000
Trade Debtors Trade Receivables3 0003 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, June 2023
Free Download (9 pages)

Company search

Advertisements