This company is commonly known as Colroy Limited. The company was founded 57 years ago and was given the registration number 00882558. The firm's registered office is in SHEFFIELD. You can find them at 6 Europa Court, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | COLROY LIMITED |
---|---|---|
Company Number | : | 00882558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1966 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 31 July 2015 | Active |
Bedrock, Talisman Close, Crowthorne, RG45 6JE | Secretary | 01 July 2006 | Active |
4 Longfield, Little Kingshill, Great Missenden, HP16 0EL | Secretary | - | Active |
25 Downside Road, Sutton, SM2 5HR | Secretary | 18 July 2002 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Secretary | 31 March 2011 | Active |
50 Clarence Road, Teddington, TW11 0BW | Secretary | 07 April 1995 | Active |
44 Reigate Road, East Ewell, Epsom, KT17 1PX | Secretary | 05 March 1996 | Active |
2 Up Fallow, Lychpit, Basingstoke, RG24 8YW | Director | - | Active |
Walnut Cottage, East Lane, West Horsley, KT24 6HQ | Director | 18 July 2002 | Active |
Hook Farm White Hart Lane, Wood Street Village, Guildford, GU3 3EA | Director | - | Active |
4 Longfield, Little Kingshill, Great Missenden, HP16 0EL | Director | - | Active |
2 Juniper Close, Silsoe, Bedford, MK45 4EG | Director | - | Active |
1 Dynevor Road, Richmond Upon Thames, TW10 6PF | Director | 21 December 2007 | Active |
Newstead Beaconsfield Road, Woolton, Liverpool, L25 6EJ | Director | - | Active |
25 Downside Road, Sutton, SM2 5HR | Director | 26 July 2001 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 01 January 2009 | Active |
50 Clarence Road, Teddington, TW11 0BW | Director | 07 April 1995 | Active |
Burch House Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TJ | Director | - | Active |
Spring Barn Main Street, Yarwell, Peterborough, PE8 6PR | Director | 01 July 2006 | Active |
16 Mill Drove, Uckfield, TN22 5AB | Director | 31 March 1993 | Active |
Gleeson Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Europa Court, Sheffield, United Kingdom, S9 1XE |
Nature of control | : |
|
Dermot James Gleeson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | 6, Europa Court, Sheffield, S9 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Address | Change sail address company with old address new address. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Address | Change sail address company with old address new address. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
2015-07-31 | Officers | Termination secretary company with name termination date. | Download |
2015-07-31 | Officers | Termination director company with name termination date. | Download |
2015-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.