This company is commonly known as Colt International Holdings Limited. The company was founded 38 years ago and was given the registration number 01917964. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 12, The Briars, Waterberry Drive, Waterlooville, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COLT INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01917964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bagillt Road, Greenfield Business Park No. 2, Greenfield, Holywell, England, CH8 7GJ | Corporate Secretary | 11 May 2020 | Active |
Colt House, Bedford Road, Petersfield, England, GU32 3QF | Director | 31 January 2023 | Active |
Colt House, Bedford Road, Petersfield, England, GU32 3QF | Director | 17 April 2020 | Active |
Colt House, Bedford Road, Petersfield, England, GU32 3QF | Director | 01 April 2022 | Active |
Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Secretary | 01 February 2013 | Active |
New Lane Havant Hampshire, PO9 2LY | Secretary | 03 May 2011 | Active |
12, Waterberry Drive, Waterlooville, England, PO7 7YH | Secretary | 12 September 2017 | Active |
2 Maplehurst Road, Summersdale, Chichester, PO19 4QL | Secretary | - | Active |
New Lane Havant Hampshire, PO9 2LY | Secretary | 28 December 2011 | Active |
Colt House, Bedford Road, Petersfield, England, GU32 3QF | Director | 31 December 2020 | Active |
Colt House, Bedford Road, Petersfield, England, GU32 3QF | Director | 17 April 2020 | Active |
Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 01 February 2013 | Active |
Pennyfarthing 5 Kingsway, Bognor Regis, PO21 4DQ | Director | - | Active |
Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 28 December 2011 | Active |
Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 18 November 2019 | Active |
12, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 12 September 2017 | Active |
Bramshott Lodge, Rectory Lane Bramshott, Liphook, GU30 7QZ | Director | - | Active |
New Lane Havant Hampshire, PO9 2LY | Director | 02 April 2002 | Active |
Church Farm, Aldingbourne, Chichester, PO20 6UB | Director | - | Active |
Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 10 May 2016 | Active |
47 Lavant Road, Chichester, PO19 4RD | Director | 30 April 1993 | Active |
2 Maplehurst Road, Summersdale, Chichester, PO19 4QL | Director | 02 April 2002 | Active |
Colt Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH |
Nature of control | : |
|
Colt Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Colt House, Bedford Road, Petersfield, England, GU32 3QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-12 | Officers | Change person director company with change date. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-09-16 | Incorporation | Memorandum articles. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Change of constitution | Statement of companys objects. | Download |
2020-06-15 | Resolution | Resolution. | Download |
2020-05-12 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.