UKBizDB.co.uk

COLEP UK LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA

Director08 February 2021Active
21 Willow Close, Laceby, Grimsby, DN37 7SW

Secretary17 July 1996Active
1 Violet Close, Cleethorpes, DN35 0SP

Secretary22 December 2005Active
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA

Secretary01 October 2014Active
48 Pinewood Close, Bottesford, Scunthorpe, DN16 3FB

Secretary08 March 2006Active
29 Common Lane, Auckley, Doncaster, DN9 3HX

Secretary11 February 2008Active
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA

Secretary25 February 2010Active
Bridge House Farm, Wroot Road, Epworth, DN9 1EA

Secretary-Active
Yeomans Barn, Cranford Road, Kettering, NN15 5JL

Director03 September 2001Active
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA

Director02 March 2010Active
Robinswood, Burton, Lincoln, LN1 2RB

Director-Active
15 Stratton Park, Swanland, North Ferriby, HU14 3NN

Director-Active
Rua Das Andresas 309, Porto, Portugal, FOREIGN

Director28 July 2004Active
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA

Director06 April 2017Active
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA

Director27 March 2020Active
Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA

Director02 March 2010Active
Orchard House Forest Road, Tarporley, CW6 0HX

Director-Active
8, Aldwick Place, Aldwick, Bognor Regis, PO21 4AD

Director31 December 2008Active
420 Woodland Acres Crescent, Maple, L0Y 1EO

Director-Active
9 Farmington Crescent, Agincourt, Canada,

Director13 December 1993Active
6 Blakeney Lea, Cleethorpes, DN35 0PD

Director19 October 1994Active
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,

Director01 January 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type small.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-08-10Accounts

Accounts with accounts type small.

Download
2017-11-06Capital

Capital cancellation shares.

Download
2017-11-06Capital

Capital return purchase own shares.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Resolution

Resolution.

Download
2017-06-26Accounts

Accounts with accounts type small.

Download
2017-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.