UKBizDB.co.uk

COLOURSTONE (CHRISTCHURCH) LIMITED

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

This company is commonly known as Colourstone (christchurch) Limited. The company was founded 18 years ago and was given the registration number 05561829. The firm's registered office is in ALMONDSBURY. You can find them at 2430-2440 The Quadrant, Aztec West, Almondsbury, Bristol. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:COLOURSTONE (CHRISTCHURCH) LIMITED
Company Number:05561829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 September 2005
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:2430-2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Hurn Bridge Business Park, Hurn, Christchurch, United Kingdom, BH23 6AD

Secretary27 January 2006Active
Unit 4, Hurn Bridge Business Park, Hurn, Christchurch, United Kingdom, BH23 6AD

Director27 January 2006Active
Unit 4, Hurn Bridge Business Park, Hurn, Christchurch, United Kingdom, BH23 6AD

Director27 January 2006Active
12 Bendigo Road, Christchurch, BH23 2HR

Secretary13 September 2005Active
12 Bendigo Road, Christchurch, BH23 2HR

Director13 September 2005Active
12 Bendigo Road, Christchurch, BH23 2HR

Director13 September 2005Active

People with Significant Control

Mr Simon Richard Britton
Notified on:06 May 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Hurn Bridge Business Park, Christchurch, United Kingdom, BH23 6AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Sally Anne Mead
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:72 Fairmile Road, Christchurch, England, BH23 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-02-25Address

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

Download
2020-02-24Resolution

Resolution.

Download
2020-02-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Accounts

Change account reference date company previous shortened.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Address

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

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Officers

Change person secretary company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person secretary company with change date.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-21Officers

Change person secretary company with change date.

Download
2018-02-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.