UKBizDB.co.uk

COLOR STEELS LIMITED

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

This company is commonly known as Color Steels Limited. The company was founded 55 years ago and was given the registration number 00948598. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:COLOR STEELS LIMITED
Company Number:00948598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 1969
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Grosvenor Place, London, England, SW1X 7HS

Corporate Director16 November 2009Active
Bumblebee Cottage, Grange Lane Hartley Wintney, Hook, RG27 8HH

Secretary-Active
12 Bryn Derlwyn, Broadlands, Bridgend, CF31 5EN

Secretary04 October 2005Active
1 Began Road, Old St. Mellons, Cardiff, CF3 6XJ

Secretary27 December 2002Active
30 Millbank, London, SW1P 4WY

Secretary16 November 2009Active
The Old Farm House, Yew Tree Lane Wergs, Wolverhampton, WV6 8UF

Director27 December 2002Active
Arfryn, Church Road Gilwern, Abergavenny, NP7 0HF

Director-Active
3 The Firs, Malpas, Newport, NP20 6YD

Director-Active
Bumblebee Cottage, Grange Lane Hartley Wintney, Hook, RG27 8HH

Director-Active
Hill House 1, Little New Street, London, EC4A 3TR

Director01 December 2012Active
18 Bramble Drive, Stoke Bishop, Bristol, BS9 1RE

Director-Active
52 Bwlch Road, Fairwater, Cardiff, CF5 3BZ

Director01 March 2002Active
24 Kelston Road, Whitchurch, Cardiff, CF14 2AJ

Director-Active
44 Ridgeway, Newport, NP9 5AG

Director-Active
The Old Rectory, West Stoke, Chichester, PR19 9BP

Director04 June 1997Active
67, Warren Road, London, England, SW19 2HY

Director16 November 2009Active
4 Conway Court, Grove Park, Blackwood, NP2 1DP

Director-Active
Ridgeway Farm Sailors Lane, Thursley, Godalming, GU8 6QP

Director-Active
8 Pen Y Pound Court, Abergavenny, NP7 7RJ

Director-Active

People with Significant Control

Precoat International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill House, 1 Little New Street, London, England, EC4A 3TR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-04Gazette

Gazette dissolved liquidation.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-06-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change corporate director company with change date.

Download
2021-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-08Resolution

Resolution.

Download
2019-09-20Capital

Legacy.

Download
2019-09-20Capital

Capital statement capital company with date currency figure.

Download
2019-09-20Insolvency

Legacy.

Download
2019-09-20Resolution

Resolution.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type dormant.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type dormant.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.