UKBizDB.co.uk

COLDHARBOUR MARINE LIMITED

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

This company is commonly known as Coldharbour Marine Limited. The company was founded 14 years ago and was given the registration number 07090799. The firm's registered office is in EXETER. You can find them at Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:COLDHARBOUR MARINE LIMITED
Company Number:07090799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director01 September 2020Active
Monsal House, Bramble Way, Alfreton, United Kingdom, DE55 4RH

Director30 November 2009Active
24 The Village, Maisies Way South Normanton, Alfreton, Derby, England, DE55 2DS

Director15 January 2013Active
Foot Anstey Llp, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director01 December 2019Active
Union House, Walton Lodge, Bridge Street, Walton-On-Thames, England, KT12 1BT

Director23 December 2014Active
Baxter House, Robey Close, Linby, Nottingham, NG15 8AA

Director23 December 2014Active
24, The Village, Maisies Way South Normanton, Alfreton, England, DE55 2DS

Director13 January 2010Active
Baxter House, Robey Close, Linby, Nottingham, England, NG15 8AA

Director13 January 2010Active
Baxter House, Robey Close, Linby, Nottingham, England, NG15 8AA

Director13 January 2010Active
Baxter House, Robey Close, Linby, Nottingham, NG15 8AA

Director05 February 2018Active
Foot Anstey Llp, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director01 April 2019Active
24, The Village, Maisies Way South Normanton, Alfreton, England, DE55 2DS

Director13 January 2010Active
Baxter House, Robey Close, Linby, Nottingham, NG15 8AA

Director23 December 2014Active

People with Significant Control

Coldharbour Technology Limited
Notified on:02 March 2017
Status:Active
Country of residence:England
Address:Midway House, Herrick Way, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-18Address

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

Download
2022-01-18Resolution

Resolution.

Download
2022-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-12Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-24Address

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

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.