UKBizDB.co.uk

COLTER PRODUCTS LIMITED

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

This company is commonly known as Colter Products Limited. The company was founded 28 years ago and was given the registration number 03112388. The firm's registered office is in ESTATE, DUNMOW. You can find them at Unit 7, Zone C, Chelmsford Road Industrial, Estate, Dunmow, Essex. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:COLTER PRODUCTS LIMITED
Company Number:03112388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Unit 7, Zone C, Chelmsford Road Industrial, Estate, Dunmow, Essex, CM6 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Zone C, Chelmsford Road Industrial Estate, Great Dunmow, United Kingdom, CM6 1HD

Director28 July 2009Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary10 October 1995Active
Unit 7, Zone C, Chelmsford Road Industrial Estate, Great Dunmow, United Kingdom, CM6 1HD

Secretary30 September 2003Active
40 Stortford Road, Dunmow, CM6 1DL

Secretary10 October 1995Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director10 October 1995Active
Unit 7, Zone C, Chelmsford Road Industrial Estate, Great Dunmow, United Kingdom, CM6 1HD

Director10 October 1995Active
40 Stortford Road, Dunmow, CM6 1DL

Director10 October 1995Active

People with Significant Control

William Stuart Howard Fox
Notified on:15 June 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Zone C, Great Dunmow, United Kingdom, CM6 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Fox
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Zone C, Great Dunmow, United Kingdom, CM6 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pamela Mollie Fox
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Zone C, Great Dunmow, United Kingdom, CM6 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew Peter Fox
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Zone C, Great Dunmow, United Kingdom, CM6 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Capital

Capital allotment shares.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Address

Change sail address company with old address new address.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.