This company is commonly known as Colley (farm Buildings) Limited. The company was founded 32 years ago and was given the registration number 02681076. The firm's registered office is in DRIFFIELD. You can find them at The Airfield Beverley Road, Cranswick, Driffield, North Humberside. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | COLLEY (FARM BUILDINGS) LIMITED |
---|---|---|
Company Number | : | 02681076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Airfield Beverley Road, Cranswick, Driffield, North Humberside, YO25 9PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wold Farm, Etton, Beverley, England, HU17 7QA | Director | 06 December 2019 | Active |
Wold Farm, Etton, Beverley, HU17 7QA | Director | 16 November 2007 | Active |
25 East Street, Holme On The Wolds, Beverley, HU17 7PT | Secretary | 24 January 1992 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 24 January 1992 | Active |
25 East Street, Holme On The Wolds, Beverley, HU17 7PT | Director | 24 January 1992 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 24 January 1992 | Active |
Mrs Samantha Jane Ullyott | ||
Notified on | : | 10 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, George Street, Driffield, England, YO25 6RA |
Nature of control | : |
|
Mrs Lesley Adele Archer | ||
Notified on | : | 10 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wilkin Chapman, The Hall, Lairgate, Beverley, England, HU17 8HL |
Nature of control | : |
|
N Colley & B Colley Discretionary Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wold Farm, Etton, Beverley, England, HU17 7QA |
Nature of control | : |
|
Mr. Paul Andrew Colley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wold Farm, Etton, Beverley, England, HU17 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Officers | Termination director company with name termination date. | Download |
2016-04-18 | Officers | Termination secretary company with name termination date. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.