UKBizDB.co.uk

COLSTON ENGINEERING LIMITED

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

This company is commonly known as Colston Engineering Limited. The company was founded 8 years ago and was given the registration number NI639111. The firm's registered office is in DOWNPATRICK. You can find them at 47 Station Park, Crossgar, Downpatrick, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:COLSTON ENGINEERING LIMITED
Company Number:NI639111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2016
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:47 Station Park, Crossgar, Downpatrick, Northern Ireland, BT30 9FB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Old Globe Cottages, Forge Lane, Tintern, Chepstow, United Kingdom, NP16 6TH

Director10 October 2021Active
2, Old Globe Cottages, Forge Lane, Tintern, Chepstow, Wales, NP16 6TH

Director10 October 2021Active
19, Moreton Street, Prees, Whitchurch, United Kingdom, SY13 2EG

Director31 January 2021Active
19, Moreton Street, Prees, Whitchurch, United Kingdom, SY13 2EG

Director19 December 2019Active
19, Moreton Street, Prees, Whitchurch, United Kingdom, SY13 2EG

Director31 January 2021Active
19, Moreton Street, Prees, Whitchurch, United Kingdom, SY13 2EG

Director15 June 2016Active
47, Station Park, Crossgar, Downpatrick, Northern Ireland, BT30 9FB

Director31 January 2021Active
47, Station Park, Crossgar, Downpatrick, Northern Ireland, BT30 9FB

Director31 January 2021Active

People with Significant Control

Mr Michael Colston Jacobs
Notified on:10 October 2021
Status:Active
Date of birth:August 1969
Nationality:British
Address:69 The Craig Road, Crossgar, Downpatrick, BT30 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Colston Jacobs
Notified on:15 June 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:19, Moreton Street, Whitchurch, United Kingdom, SY13 2EG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-20Dissolution

Dissolution application strike off company.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Change account reference date company previous shortened.

Download
2022-10-28Accounts

Accounts amended with accounts type micro entity.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-06Address

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

Download
2022-04-05Gazette

Gazette filings brought up to date.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-10-16Accounts

Change account reference date company previous shortened.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-10-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.