UKBizDB.co.uk

COLDHARBOUR SYSTEMS LIMITED

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

This company is commonly known as Coldharbour Systems Limited. The company was founded 39 years ago and was given the registration number 01894301. The firm's registered office is in BIRMINGHAM. You can find them at Smith Cooper, 158 Edmund Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COLDHARBOUR SYSTEMS LIMITED
Company Number:01894301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 1985
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB

Secretary28 February 2014Active
Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB

Director28 February 2014Active
Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB

Director04 July 2016Active
Maggs House 78 Queens Road, Clifton, Bristol, BS8 1QX

Secretary-Active
The Courtyard, Wraxall Hill, Wraxall, Bristol, BS48 1NA

Secretary03 October 1994Active
2, Burston Road, London, England, SW15 6AR

Director28 February 2014Active
Redstacks, Shute Shelve, Axbridge, BS26 2EA

Director-Active
The Courtyard, Wraxall Hill, Wraxall, Bristol, BS48 1NA

Director01 April 1998Active
The Courtyard, Wraxall Hill, Wraxall, Bristol, BS48 1NA

Director16 August 2010Active
The Courtyard, Wraxall Hill, Wraxall, Bristol, BS48 1NA

Director01 January 1999Active
The Courtyard, Wraxall Hill, Wraxall, Bristol, BS48 1NA

Director-Active
The Courtyard, Wraxall Hill, Wraxall, Bristol, BS48 1NA

Director-Active

People with Significant Control

Civica Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southbank Central, Stamford Street, London, England, SE1 9LQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-21Gazette

Gazette dissolved liquidation.

Download
2020-09-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2019-12-12Address

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

Download
2019-12-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-10Insolvency

Legacy.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person secretary company with change date.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-07-01Address

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

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-10-27Mortgage

Mortgage satisfy charge full.

Download
2017-10-27Mortgage

Mortgage satisfy charge full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.