This company is commonly known as Coleview Trading Company Limited. The company was founded 32 years ago and was given the registration number 02669307. The firm's registered office is in SWINDON. You can find them at Coleview Community Centre Towcester Road, Stratton St. Margaret, Swindon, Wiltshire. This company's SIC code is 56301 - Licensed clubs.
Name | : | COLEVIEW TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 02669307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coleview Community Centre Towcester Road, Stratton St. Margaret, Swindon, Wiltshire, United Kingdom, SN3 4AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coleview Community Centre, Towcester Road, Stratton St. Margaret, Swindon, United Kingdom, SN3 4AS | Secretary | 01 January 1997 | Active |
Coleview Community Centre, Towcester Road, Stratton St. Margaret, Swindon, United Kingdom, SN3 4AS | Director | 12 June 2013 | Active |
3 Colebrook Road, Swindon, SN3 4EB | Secretary | 04 December 1991 | Active |
Towcester Road, Stratton St. Margaret, Swindon. Wilts., SN3 4AS | Director | 20 May 2017 | Active |
Coleview Community Centre, Towcester Road, Coleview, Swindon, Uk, SN3 4AS | Director | 12 June 2013 | Active |
14 Forum Close, Swindon, SN3 4BU | Director | 04 December 1991 | Active |
50 Waverley Road, Coleview, Swindon, SN3 4AX | Director | 28 April 2004 | Active |
11 Burgess Close, Coleview, Swindon, United Kingdom, SN13 4FJ | Director | 30 April 2014 | Active |
8 Welford Close, Swindon, SN3 4AU | Director | 01 June 1997 | Active |
37 Welford Close, Swindon, SN3 4AU | Director | 04 December 1991 | Active |
Towcester Road, Stratton St. Margaret, Swindon. Wilts., SN3 4AS | Director | 23 May 2017 | Active |
9, Yellowhammer Close, Covingham, Swindon, England, SN3 5LP | Director | 12 June 2013 | Active |
6, Weedon Road, Coleview, Swindon, SN3 4EE | Director | 01 June 2008 | Active |
29 Weedon Road, Coleview, Swindon, SN3 4EG | Director | 13 June 2000 | Active |
Ms Carol Patricia Kimmens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coleview Community Centre, Towcester Road, Swindon, United Kingdom, SN3 4AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Officers | Change person secretary company with change date. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Officers | Appoint person director company with name date. | Download |
2017-06-08 | Officers | Appoint person director company with name date. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.