UKBizDB.co.uk

COLESHILL ALUMINIUM (SWARF) LIMITED

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

This company is commonly known as Coleshill Aluminium (swarf) Limited. The company was founded 52 years ago and was given the registration number 01035796. The firm's registered office is in WARWICKSHIRE. You can find them at Gorsey Lane, Coleshill, Warwickshire, . This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:COLESHILL ALUMINIUM (SWARF) LIMITED
Company Number:01035796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1971
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Gorsey Lane, Coleshill, Warwickshire, B46 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marstrand 3 Burberry Grove, Balsall Common, Coventry, CV7 7RB

Director-Active
25 Walkers Way, Coleshill, Birmingham, B46 3DA

Director-Active
The Hollies, Back Lane, Meriden, Coventry, CV7 7LD

Director-Active
24 Old Station Road, Hampton In Arden, B92 0EY

Secretary-Active
24 Old Station Road, Hampton In Arden, B92 0EY

Director-Active
24 Old Station Road, Hampton In Arden, B92 0EY

Director-Active

People with Significant Control

Mr Peter Henry Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:25, Walkers Way, Birmingham, England, B46 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Marstrand, 3 Burberry Grove, Coventry, England, CV7 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Benjamin Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:The Hollies, Back Lane, Coventry, England, CV7 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.