This company is commonly known as Coleo Ltd. The company was founded 6 years ago and was given the registration number 11307199. The firm's registered office is in MANCHESTER. You can find them at The Forum Windmill Lane, Denton, Manchester, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | COLEO LTD |
---|---|---|
Company Number | : | 11307199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2018 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Forum Windmill Lane, Denton, Manchester, England, M34 3QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England, CA3 8RH | Director | 23 June 2022 | Active |
The Forum, Windmill Lane, Denton, Manchester, England, M34 3QS | Director | 12 April 2018 | Active |
The Forum Tameside Business Park, Windmill Lane, Denton, Manchester, England, M34 3QS | Director | 01 March 2020 | Active |
The Forum, Windmill Lane, Denton, Manchester, England, M34 3QS | Director | 12 April 2018 | Active |
Rico House, George Street, Prestwich, Manchester, England, M25 9WS | Director | 26 November 2019 | Active |
Rico House, George Street, Prestwich, Manchester, England, M25 9WS | Director | 26 November 2019 | Active |
Lynsey Mccandless | ||
Notified on | : | 23 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Mrs Gaynor Paterson | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rico House, George Street, Manchester, England, M25 9WS |
Nature of control | : |
|
Mrs Rhianna Paterson | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Rico House, George Street, Manchester, England, M25 9WS |
Nature of control | : |
|
Mr Daniel Paterson | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Copia, The Forum, Manchester, England, M34 3QS |
Nature of control | : |
|
Mr Floyd Paterson | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Copia, The Forum, Manchester, England, M34 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Accounts | Change account reference date company current shortened. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.