This company is commonly known as Colep Uk Limited. The company was founded 34 years ago and was given the registration number 02429449. The firm's registered office is in GAINSBOROUGH. You can find them at Unit 1 Engine House, Marshalls Yard Beaumont Street, Gainsborough, Lincolnshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | COLEP UK LIMITED |
---|---|---|
Company Number | : | 02429449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1989 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Engine House, Marshalls Yard Beaumont Street, Gainsborough, Lincolnshire, DN21 2NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA | Director | 08 February 2021 | Active |
21 Willow Close, Laceby, Grimsby, DN37 7SW | Secretary | 17 July 1996 | Active |
1 Violet Close, Cleethorpes, DN35 0SP | Secretary | 22 December 2005 | Active |
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA | Secretary | 01 October 2014 | Active |
48 Pinewood Close, Bottesford, Scunthorpe, DN16 3FB | Secretary | 08 March 2006 | Active |
29 Common Lane, Auckley, Doncaster, DN9 3HX | Secretary | 11 February 2008 | Active |
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA | Secretary | 25 February 2010 | Active |
Bridge House Farm, Wroot Road, Epworth, DN9 1EA | Secretary | - | Active |
Yeomans Barn, Cranford Road, Kettering, NN15 5JL | Director | 03 September 2001 | Active |
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA | Director | 02 March 2010 | Active |
Robinswood, Burton, Lincoln, LN1 2RB | Director | - | Active |
15 Stratton Park, Swanland, North Ferriby, HU14 3NN | Director | - | Active |
Rua Das Andresas 309, Porto, Portugal, FOREIGN | Director | 28 July 2004 | Active |
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA | Director | 06 April 2017 | Active |
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA | Director | 27 March 2020 | Active |
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA | Director | 02 March 2010 | Active |
Orchard House Forest Road, Tarporley, CW6 0HX | Director | - | Active |
8, Aldwick Place, Aldwick, Bognor Regis, PO21 4AD | Director | 31 December 2008 | Active |
420 Woodland Acres Crescent, Maple, L0Y 1EO | Director | - | Active |
9 Farmington Crescent, Agincourt, Canada, | Director | 13 December 1993 | Active |
6 Blakeney Lea, Cleethorpes, DN35 0PD | Director | 19 October 1994 | Active |
19 Burnham Road, Epworth, DN9 1BX | Director | - | Active |
The Barn 23 Lincoln Lane, Thorpe On The Hill, Lincoln, LN6 9BH | Director | - | Active |
Roeternstrasse 5, Schoeneck, Germany, | Director | 01 January 2009 | Active |
Mr Joao Nuno Da Costa Oliveira Ma Silva | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | Portuguese |
Country of residence | : | Portugal |
Address | : | Rua Comendador Arlindo, Soares De Pinho, Lordelo, Portugal, 3730-404 |
Nature of control | : |
|
Colep Portugal-Embalagens E Enchimentos S A | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Portugal |
Address | : | Rua Comendador Arlindo, Soares De Pinho, Vale De Cambra, Portugal, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-11 | Dissolution | Dissolution application strike off company. | Download |
2021-08-25 | Accounts | Accounts with accounts type small. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination secretary company with name termination date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type small. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-08-10 | Accounts | Accounts with accounts type small. | Download |
2017-11-06 | Capital | Capital cancellation shares. | Download |
2017-11-06 | Capital | Capital return purchase own shares. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Resolution | Resolution. | Download |
2017-06-26 | Accounts | Accounts with accounts type small. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.