This company is commonly known as Colonial Finance (uk) Limited. The company was founded 37 years ago and was given the registration number 02064697. The firm's registered office is in SOLIHULL. You can find them at 51 Homer Road, , Solihull, West Midlands. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | COLONIAL FINANCE (UK) LIMITED |
---|---|---|
Company Number | : | 02064697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1986 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Homer Road, Solihull, West Midlands, B91 3QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Homer Road, Solihull, B91 3QJ | Director | 23 September 2015 | Active |
51, Homer Road, Solihull, B91 3QJ | Director | 25 April 2014 | Active |
13/2 Palmerston Place, Edinburgh, EH12 5AF | Secretary | 08 June 2000 | Active |
Dean House, Newchurch, Romney Marsh, TN29 0DL | Secretary | - | Active |
51, Homer Road, Solihull, B91 3QJ | Secretary | 16 October 2000 | Active |
51, Homer Road, Solihull, B91 3QJ | Secretary | 30 June 2014 | Active |
Dean House, Newchurch, Romney Marsh, TN29 0DL | Director | 17 November 1999 | Active |
108 Gurney Court Road, St. Albans, AL1 4RJ | Director | 25 February 1998 | Active |
Hunton Court, Hunton, Maidstone, ME15 0RR | Director | - | Active |
2 The Rise, Borden, Sittingbourne, ME9 4HY | Director | 23 April 1996 | Active |
12 Pineway Close, East Grinstead, RH19 4JR | Director | 23 April 1996 | Active |
51, Homer Road, Solihull, B91 3QJ | Director | 16 October 2000 | Active |
50 Brittains Lane, Sevenoaks, TN13 2JP | Director | 14 September 1993 | Active |
14 Barrap Street, Carlton, Australia, | Director | 08 June 2000 | Active |
51, Homer Road, Solihull, B91 3QJ | Director | 16 October 2000 | Active |
54 Palmerston Place, Edinburgh, EH12 5AY | Director | 08 June 2000 | Active |
Oak Cottage Wilsley Green, Cranbrook, TN17 2LG | Director | 17 September 1996 | Active |
The Firs, Station Road, Mayfield, TN20 6BW | Director | 08 June 2000 | Active |
St Catherine's Court, Herbert Road, Solihull, B91 3QE | Director | 16 October 2000 | Active |
3 Clareville Grove, London, SW7 5AU | Director | 17 November 1999 | Active |
20 Mandeville Road, Canterbury, CT2 7HB | Director | 24 March 1994 | Active |
Hilltop Barn, Winterborne Zelston, Blandford Forum, DT11 9EU | Director | 23 April 1996 | Active |
51, Homer Road, Solihull, B91 3QJ | Director | 16 October 2000 | Active |
10 Tangier Wood, Burgh Heath, Tadworth, KT20 6AG | Director | 24 March 1994 | Active |
Penrose Russett Hill, Chalfont St. Peter, Gerrards Cross, SL9 8JY | Director | - | Active |
5 Wood Drive, Sevenoaks, TN13 2NL | Director | 31 August 1999 | Active |
Studley Cottage, Bishops Down Park Road, Tunbridge Wells, TN4 8XX | Director | - | Active |
Paragon Banking Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51, Homer Road, Solihull, England, B91 3QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Termination secretary company with name termination date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type full. | Download |
2017-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-14 | Accounts | Accounts with accounts type full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Officers | Change person director company with change date. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Accounts | Accounts with accounts type full. | Download |
2015-09-30 | Officers | Appoint person director company with name date. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Accounts | Accounts with accounts type full. | Download |
2014-07-11 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.