UKBizDB.co.uk

COLONIAL FINANCE (UK) LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:51 Homer Road, Solihull, West Midlands, B91 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Homer Road, Solihull, B91 3QJ

Director23 September 2015Active
51, Homer Road, Solihull, B91 3QJ

Director25 April 2014Active
13/2 Palmerston Place, Edinburgh, EH12 5AF

Secretary08 June 2000Active
Dean House, Newchurch, Romney Marsh, TN29 0DL

Secretary-Active
51, Homer Road, Solihull, B91 3QJ

Secretary16 October 2000Active
51, Homer Road, Solihull, B91 3QJ

Secretary30 June 2014Active
Dean House, Newchurch, Romney Marsh, TN29 0DL

Director17 November 1999Active
108 Gurney Court Road, St. Albans, AL1 4RJ

Director25 February 1998Active
Hunton Court, Hunton, Maidstone, ME15 0RR

Director-Active
2 The Rise, Borden, Sittingbourne, ME9 4HY

Director23 April 1996Active
12 Pineway Close, East Grinstead, RH19 4JR

Director23 April 1996Active
51, Homer Road, Solihull, B91 3QJ

Director16 October 2000Active
50 Brittains Lane, Sevenoaks, TN13 2JP

Director14 September 1993Active
14 Barrap Street, Carlton, Australia,

Director08 June 2000Active
51, Homer Road, Solihull, B91 3QJ

Director16 October 2000Active
54 Palmerston Place, Edinburgh, EH12 5AY

Director08 June 2000Active
Oak Cottage Wilsley Green, Cranbrook, TN17 2LG

Director17 September 1996Active
The Firs, Station Road, Mayfield, TN20 6BW

Director08 June 2000Active
St Catherine's Court, Herbert Road, Solihull, B91 3QE

Director16 October 2000Active
3 Clareville Grove, London, SW7 5AU

Director17 November 1999Active
20 Mandeville Road, Canterbury, CT2 7HB

Director24 March 1994Active
Hilltop Barn, Winterborne Zelston, Blandford Forum, DT11 9EU

Director23 April 1996Active
51, Homer Road, Solihull, B91 3QJ

Director16 October 2000Active
10 Tangier Wood, Burgh Heath, Tadworth, KT20 6AG

Director24 March 1994Active
Penrose Russett Hill, Chalfont St. Peter, Gerrards Cross, SL9 8JY

Director-Active
5 Wood Drive, Sevenoaks, TN13 2NL

Director31 August 1999Active
Studley Cottage, Bishops Down Park Road, Tunbridge Wells, TN4 8XX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type full.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download
2017-06-14Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Change person director company with change date.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type full.

Download
2015-09-30Officers

Appoint person director company with name date.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type full.

Download
2014-07-11Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.