UKBizDB.co.uk

COLROY LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director31 July 2015Active
Bedrock, Talisman Close, Crowthorne, RG45 6JE

Secretary01 July 2006Active
4 Longfield, Little Kingshill, Great Missenden, HP16 0EL

Secretary-Active
25 Downside Road, Sutton, SM2 5HR

Secretary18 July 2002Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Secretary31 March 2011Active
50 Clarence Road, Teddington, TW11 0BW

Secretary07 April 1995Active
44 Reigate Road, East Ewell, Epsom, KT17 1PX

Secretary05 March 1996Active
2 Up Fallow, Lychpit, Basingstoke, RG24 8YW

Director-Active
Walnut Cottage, East Lane, West Horsley, KT24 6HQ

Director18 July 2002Active
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

Director21 December 2007Active
Newstead Beaconsfield Road, Woolton, Liverpool, L25 6EJ

Director-Active
25 Downside Road, Sutton, SM2 5HR

Director26 July 2001Active
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director01 January 2009Active
50 Clarence Road, Teddington, TW11 0BW

Director07 April 1995Active
Burch House Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TJ

Director-Active
Spring Barn Main Street, Yarwell, Peterborough, PE8 6PR

Director01 July 2006Active
16 Mill Drove, Uckfield, TN22 5AB

Director31 March 1993Active

People with Significant Control

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

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 (8 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
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

Change sail address company with old address new address.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Address

Change sail address company with old address new address.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type dormant.

Download
2016-04-06Accounts

Accounts with accounts type dormant.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Officers

Change person director company with change date.

Download
2015-07-31Officers

Termination secretary company with name termination date.

Download
2015-07-31Officers

Termination director company with name termination date.

Download
2015-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.