This company is commonly known as Colewood Internet Ltd. The company was founded 24 years ago and was given the registration number 03843745. The firm's registered office is in STOCKTON ON TEES. You can find them at Colewood House 1 Kingfisher Court, Bowesfield Park, Stockton On Tees, Cleveland. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | COLEWOOD INTERNET LTD |
---|---|---|
Company Number | : | 03843745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colewood House 1 Kingfisher Court, Bowesfield Park, Stockton On Tees, Cleveland, United Kingdom, TS18 3EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colewood House, 1 Kingfisher Way, Kingfisher Court, Stockton On Tees, United Kingdom, TS18 3EX | Director | 27 September 1999 | Active |
Colewood House, 1 Kingfisher Court, Kingfisher Way, Stockton On Tees, United Kingdom, TS18 3EX | Director | 21 September 2021 | Active |
386-388 Palatine Road, Manchester, M22 4FZ | Nominee Secretary | 17 September 1999 | Active |
18c Station Lane, Hornchurch, RM12 6NJ | Secretary | 27 September 1999 | Active |
386-388 Palatine Road, Manchester, M22 4FZ | Nominee Director | 17 September 1999 | Active |
Unit L, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ | Director | 21 November 2013 | Active |
Unit L, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ | Director | 21 November 2013 | Active |
Unit L, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ | Director | 21 November 2013 | Active |
18c Station Lane, Hornchurch, RM12 6NJ | Director | 27 September 1999 | Active |
Colewood House, 1 Kingfisher Court, Bowesfield, Stockton On Tees, United Kingdom, TS18 3EX | Director | 11 April 2018 | Active |
Mr Philip Hankinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Colewood House, 1 Kingfisher Court, Stockton On Tees, United Kingdom, TS18 3EX |
Nature of control | : |
|
Mr Travis Michael Coleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Colewood House, 1 Kingfisher Way, Stockton On Tees, United Kingdom, TS18 3EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Resolution | Resolution. | Download |
2019-02-22 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.