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.
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 | : |
|
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 |
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 | 17 April 2020 | Active |
Colt House, Bedford Road, Petersfield, England, GU32 3QF | Director | 01 April 2022 | Active |
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Secretary | 30 April 2012 | Active |
12, Waterberry Drive, Waterlooville, England, PO7 7YH | Secretary | 12 September 2017 | Active |
2 Maplehurst Road, Summersdale, Chichester, PO19 4QL | Secretary | 11 November 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 September 1991 | Active |
Colt House, Bedford Road, Petersfield, England, GU32 3QF | Director | 31 December 2020 | Active |
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 11 May 2011 | Active |
Colt House, Bedford Road, Petersfield, England, GU32 3QF | Director | 17 April 2020 | Active |
Pennyfarthing 5 Kingsway, Bognor Regis, PO21 4DQ | Director | 11 November 1991 | Active |
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 11 May 2011 | Active |
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 11 May 2011 | Active |
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 11 May 2011 | Active |
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 11 May 2011 | Active |
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 28 April 2020 | Active |
Bramshott Lodge, Rectory Lane Bramshott, Liphook, GU30 7QZ | Director | 27 November 1995 | Active |
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 11 May 2011 | Active |
39 Havant Road, Emsworth, Portsmouth, PO10 7JD | Director | 01 March 2004 | Active |
Russetts, 16 The Paddock, Westcott, Dorking, England, RH4 3NT | Director | 11 December 1991 | Active |
Church Farm, Aldingbourne, Chichester, PO20 6UB | Director | 11 December 1991 | Active |
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 11 May 2011 | Active |
Unit 12 The Briars, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 28 April 2020 | Active |
47 Lavant Road, Chichester, PO19 4RD | Director | 30 April 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 September 1991 | Active |
Kingspan Group Plc | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Kingspan Group, Dublin Road, Kingscourt, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-24 | Dissolution | Dissolution application strike off company. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Resolution | Resolution. | Download |
2022-12-06 | Change of name | Reregistration assent. | Download |
2022-12-06 | Incorporation | Re registration memorandum articles. | Download |
2022-12-06 | Change of name | Certificate re registration limited to unlimited. | Download |
2022-12-06 | Change of name | Reregistration private limited to private unlimited company. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-12 | Officers | Change person director company with change date. | Download |
2022-09-09 | Accounts | Accounts with accounts type small. | 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 no 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 |
2021-01-20 | 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 updates. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type group. | Download |
2020-06-08 | Incorporation | Memorandum articles. | Download |
2020-06-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.