UKBizDB.co.uk

COLATON GAINS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colaton Gains Ltd. The company was founded 9 years ago and was given the registration number 09545567. The firm's registered office is in HARTLEPOOL. You can find them at 8 Waterside Way, , Hartlepool, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:COLATON GAINS LTD
Company Number:09545567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:8 Waterside Way, Hartlepool, United Kingdom, TS26 0WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 January 2024Active
10 Woodale Close, Scunthorpe, United Kingdom, DN15 8XY

Director24 October 2019Active
7 Grinhill Lane, Featherstone, Pontefract, United Kingdom, WF7 5NN

Director07 November 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
17, Templegate View, Leeds, United Kingdom, LS15 0HQ

Director05 November 2015Active
8 Waterside Way, Hartlepool, United Kingdom, TS26 0WA

Director21 August 2020Active
25, Assheton Road, Manchester, United Kingdom, M40 1WL

Director01 May 2015Active
12a, The Broadway, London, United Kingdom, NW7 3LL

Director17 December 2015Active
10 St. Alexander Close, Liverpool, England, L20 2HR

Director08 December 2017Active
131a Convent Road, Ashford, England, TW15 2HW

Director07 June 2019Active
50 Scarisbrick New Road, Southport, United Kingdom, PR8 6PF

Director18 October 2021Active
3, North Street, Derby, United Kingdom, DE1 3AZ

Director28 October 2016Active
10 Hoby Street, Leicester, United Kingdom, LE3 5HF

Director25 June 2018Active
92 The Cescent, Lancashire, United Kingdom, M44 6EG

Director02 December 2020Active
21 Botham Drive, Slough, United Kingdom, SL1 2LZ

Director11 April 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 January 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amber Mcneill
Notified on:18 October 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:50 Scarisbrick New Road, Southport, United Kingdom, PR8 6PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cain Wareing
Notified on:02 December 2020
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:United Kingdom
Address:92 The Cescent, Lancashire, United Kingdom, M44 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dennis Jepson
Notified on:21 August 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:8 Waterside Way, Hartlepool, United Kingdom, TS26 0WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Aylott
Notified on:24 October 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:10 Woodale Close, Scunthorpe, United Kingdom, DN15 8XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anna Majewska
Notified on:07 June 2019
Status:Active
Date of birth:October 1970
Nationality:Polish
Country of residence:England
Address:131a Convent Road, Ashford, England, TW15 2HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brook Wendwesen
Notified on:11 April 2019
Status:Active
Date of birth:October 2000
Nationality:British
Country of residence:United Kingdom
Address:21 Botham Drive, Slough, United Kingdom, SL1 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Blake-Sweeney
Notified on:07 November 2018
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:United Kingdom
Address:7 Grinhill Lane, Featherstone, Pontefract, United Kingdom, WF7 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ovidiu Tureatca
Notified on:25 June 2018
Status:Active
Date of birth:June 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:10 Hoby Street, Leicester, United Kingdom, LE3 5HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Waynne Alexander Lang
Notified on:08 December 2017
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:10 St. Alexander Close, Liverpool, England, L20 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ysabelle Mucciacciuoli
Notified on:28 October 2016
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:3, North Street, Derby, United Kingdom, DE1 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Address

Change registered office address company with date old address new address.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Address

Change registered office address company with date old address new address.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.