UKBizDB.co.uk

COLMAC CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colmac Consultants Limited. The company was founded 33 years ago and was given the registration number 02597136. The firm's registered office is in MIDDLESBROUGH. You can find them at 314-316 Linthorpe Road, , Middlesbrough, Cleveland. This company's SIC code is 25620 - Machining.

Company Information

Name:COLMAC CONSULTANTS LIMITED
Company Number:02597136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:314-316 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
314, Linthorpe Road, Middlesbrough, England, TS1 3QX

Secretary01 February 2018Active
Hondsdraf 8, Terheijden, N Brabant, Netherlands, 4844 HD

Director08 April 1991Active
Hondsdraf 8, 4844 Hd, Terheijden, Netherlands,

Secretary07 January 2016Active
24 Orchard Road, Linthorpe, Middlesbrough, TS5 5PL

Secretary08 April 1991Active
314, Linthorpe Road, Middlesbrough, United Kingdom, TS1 3QX

Corporate Secretary13 October 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary02 April 1991Active
35 Claude Avenue, Linthorpe, Middlesbrough, TS5 5PT

Director08 April 1991Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director02 April 1991Active

People with Significant Control

Mrs Christina Antonia Maria Mckeown
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:314-316, Linthorpe Road, Middlesbrough, TS1 3QX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Colin Mckeown
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:314-316, Linthorpe Road, Middlesbrough, TS1 3QX
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-11Dissolution

Dissolution application strike off company.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Officers

Appoint person secretary company with name date.

Download
2018-02-01Officers

Termination secretary company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Capital

Capital allotment shares.

Download
2016-01-08Officers

Appoint person secretary company with name date.

Download
2016-01-08Officers

Termination secretary company with name termination date.

Download
2015-08-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.