UKBizDB.co.uk

COLT INVESTMENTS LIMITED

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

This company is commonly known as Colt Investments Limited. The company was founded 32 years ago and was given the registration number 02647060. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COLT INVESTMENTS LIMITED
Company Number:02647060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bagillt Road, Greenfield Business Park No. 2, Greenfield, Holywell, England, CH8 7GJ

Corporate Secretary11 May 2020Active
Colt House, Bedford Road, Petersfield, England, GU32 3QF

Director17 April 2020Active
Colt House, Bedford Road, Petersfield, England, GU32 3QF

Director01 April 2022Active
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Secretary30 April 2012Active
12, Waterberry Drive, Waterlooville, England, PO7 7YH

Secretary12 September 2017Active
2 Maplehurst Road, Summersdale, Chichester, PO19 4QL

Secretary11 November 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 1991Active
Colt House, Bedford Road, Petersfield, England, GU32 3QF

Director31 December 2020Active
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director11 May 2011Active
Colt House, Bedford Road, Petersfield, England, GU32 3QF

Director17 April 2020Active
Pennyfarthing 5 Kingsway, Bognor Regis, PO21 4DQ

Director11 November 1991Active
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director11 May 2011Active
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director11 May 2011Active
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director11 May 2011Active
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director11 May 2011Active
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director28 April 2020Active
Bramshott Lodge, Rectory Lane Bramshott, Liphook, GU30 7QZ

Director27 November 1995Active
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director11 May 2011Active
39 Havant Road, Emsworth, Portsmouth, PO10 7JD

Director01 March 2004Active
Russetts, 16 The Paddock, Westcott, Dorking, England, RH4 3NT

Director11 December 1991Active
Church Farm, Aldingbourne, Chichester, PO20 6UB

Director11 December 1991Active
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director11 May 2011Active
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director28 April 2020Active
47 Lavant Road, Chichester, PO19 4RD

Director30 April 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 September 1991Active

People with Significant Control

Kingspan Group Plc
Notified on:17 April 2020
Status:Active
Country of residence:Ireland
Address:Kingspan Group, Dublin Road, Kingscourt, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Resolution

Resolution.

Download
2022-12-06Change of name

Reregistration assent.

Download
2022-12-06Incorporation

Re registration memorandum articles.

Download
2022-12-06Change of name

Certificate re registration limited to unlimited.

Download
2022-12-06Change of name

Reregistration private limited to private unlimited company.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-12Officers

Change person director company with change date.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

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

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type group.

Download
2020-06-08Incorporation

Memorandum articles.

Download
2020-06-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.