This company is commonly known as Colkin Trustee Company Limited. The company was founded 26 years ago and was given the registration number 03542666. The firm's registered office is in EXETER. You can find them at 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COLKIN TRUSTEE COMPANY LIMITED |
---|---|---|
Company Number | : | 03542666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 18 December 2015 | Active |
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 11 January 2018 | Active |
Colkin House, 16 Oakfield Road, Clifton, Bristol, England, BS8 2AP | Secretary | 08 April 1998 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 08 April 1998 | Active |
Colkin House, 16 Oakfield Road, Clifton, Bristol, England, BS8 2AP | Director | 12 March 2012 | Active |
Colkin House, 16 Oakfield Road, Clifton, Bristol, England, BS8 2AP | Director | 08 April 1998 | Active |
Riverwood Lodge, Moorend Hambrook, Bristol, BS16 1SP | Director | 08 April 1998 | Active |
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 18 December 2015 | Active |
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 18 December 2015 | Active |
Red Roofs 22 Druid Road, Stoke Bishop, Bristol, BS9 1LH | Director | 08 April 1998 | Active |
Colkin House, 16 Oakfield Road, Clifton, Bristol, England, BS8 2AP | Director | 08 April 1998 | Active |
29 Sunnyvale Drive, Longwell Green, Bristol, BS30 9YQ | Director | 01 April 2000 | Active |
4 Swancombe, Clapton In Gordano, Bristol, BS20 7RR | Director | 08 April 1998 | Active |
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 01 January 2017 | Active |
Bishop Fleming Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Stratus House, Emperor Way, Exeter, United Kingdom, EX1 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Accounts | Change account reference date company previous extended. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Address | Change registered office address company with date old address new address. | Download |
2015-12-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.