UKBizDB.co.uk

COLTECH CONSULTING LIMITED

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

This company is commonly known as Coltech Consulting Limited. The company was founded 4 years ago and was given the registration number 12376441. The firm's registered office is in PENISTONE. You can find them at Suite 5 Regent Court, St. Marys Street, Penistone, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:COLTECH CONSULTING LIMITED
Company Number:12376441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Suite 5 Regent Court, St. Marys Street, Penistone, England, S36 6DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, Fairfield Business Park, Green Road, Penistone, England, S36 6FQ

Secretary23 December 2019Active
Office 1, Fairfield Business Park, Green Road, Penistone, England, S36 6FQ

Director23 July 2020Active
Office 1, Fairfield Business Park, Green Road, Penistone, England, S36 6FQ

Director23 December 2019Active
Office 1, Fairfield Business Park, Green Road, Penistone, England, S36 6FQ

Director23 December 2019Active

People with Significant Control

Evitor Limited
Notified on:23 July 2020
Status:Active
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Peter Gilson
Notified on:23 December 2019
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Saxon House, 27 Duke Street, Chelmsford, United Kingdom, CM1 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Patrick Edward Steven Waites
Notified on:23 December 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Saxon House, 27 Duke Street, Chelmsford, United Kingdom, CM1 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Coltech Global Limited
Notified on:23 December 2019
Status:Active
Country of residence:United Kingdom
Address:Saxon House, 27 Duke Street, Chelmsford, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-16Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person secretary company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-10-12Address

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

Download
2020-08-16Persons with significant control

Change to a person with significant control.

Download
2020-08-16Persons with significant control

Notification of a person with significant control.

Download
2020-08-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-16Officers

Appoint person director company with name date.

Download
2020-08-16Capital

Capital allotment shares.

Download
2019-12-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.