This company is commonly known as Colevin Interiors Ltd.. The company was founded 25 years ago and was given the registration number 03726344. The firm's registered office is in SWANLEY. You can find them at 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | COLEVIN INTERIORS LTD. |
---|---|---|
Company Number | : | 03726344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1999 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Winton Cottages, Falmer Road, Rottingdean, England, BN2 7FJ | Director | 04 March 1999 | Active |
2 Buckles Way, Banstead, SM7 1HD | Secretary | 04 March 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 04 March 1999 | Active |
2 Buckles Way, Banstead, SM7 1HD | Director | 04 March 1999 | Active |
39, Atkinson Road, Hawkinge, Folkestone, England, CT18 7SB | Director | 30 November 2009 | Active |
Mr Vincent Francis Sexton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Winton Cottages, Falmer Road, Rottingdean, England, BN2 7FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-22 | Address | Change sail address company with old address new address. | Download |
2021-04-01 | Address | Change sail address company with new address. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.