UKBizDB.co.uk

COLTON TOOLING LIMITED

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

This company is commonly known as Colton Tooling Limited. The company was founded 32 years ago and was given the registration number 02685463. The firm's registered office is in THURMASTON LEICESTER. You can find them at 4 Highmeres Road, Troon Industrial Estate, Thurmaston Leicester, Leicestershire. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:COLTON TOOLING LIMITED
Company Number:02685463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:4 Highmeres Road, Troon Industrial Estate, Thurmaston Leicester, Leicestershire, LE4 9LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Highmeres Road, Troon Industrial Estate, Thurmaston Leicester, LE4 9LZ

Secretary11 April 2013Active
4 Highmeres Road, Troon Industrial Estate, Thurmaston Leicester, LE4 9LZ

Director07 February 1992Active
4 Highmeres Road, Troon Industrial Estate, Thurmaston Leicester, LE4 9LZ

Director29 October 1992Active
4 Highmeres Road, Troon Industrial Estate, Thurmaston Leicester, LE4 9LZ

Secretary07 February 1992Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary04 February 1992Active
White Gate Lodge 19 Water Lane, Frisby-On-The-Wreake, Melton Mowbray, LE14 2NP

Director29 October 1992Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director04 February 1992Active
80 Baldocks Lane, Melton Mowbray, LE13 1EW

Director07 February 1992Active
4 Highmeres Road, Troon Industrial Estate, Thurmaston Leicester, LE4 9LZ

Director08 February 2010Active

People with Significant Control

Mr Craig Steven Lockwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:English
Address:4 Highmeres Road, Thurmaston Leicester, LE4 9LZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Capital

Capital name of class of shares.

Download
2022-12-02Resolution

Resolution.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Officers

Change person secretary company with change date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.