UKBizDB.co.uk

COLPA PRECISION ENGINEERING LIMITED

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

This company is commonly known as Colpa Precision Engineering Limited. The company was founded 78 years ago and was given the registration number 00410428. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:COLPA PRECISION ENGINEERING LIMITED
Company Number:00410428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1946
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169 Lawn Lane, Hemel Hempstead, HP3 9JF

Secretary01 October 2000Active
169 Lawn Lane, Hemel Hempstead, HP3 9JF

Director10 January 1997Active
1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP

Director21 June 2011Active
45 Crosslands, Caddington, Luton, LU1 4EP

Director10 January 1997Active
Greensleeves Roughdown Villas Road, Boxmoor, Hemel Hempstead, HP3 0AX

Secretary-Active
45 Crosslands, Caddington, Luton, LU1 4EP

Secretary10 January 1997Active
Greensleeves Roughdown Villas Road, Boxmoor, Hemel Hempstead, HP3 0AX

Director-Active
Greensleeves Roughdown Villas Road, Boxmoor, Hemel Hempstead, HP3 0AX

Director-Active

People with Significant Control

Mr David Fry
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:169 Lawn Lane, Hemel Hempstead, United Kingdom, HP3 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Gerald Low
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:45 Crosslands, Caddington, United Kingdom, LU1 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-30Address

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

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Address

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

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.