UKBizDB.co.uk

COLTRUN LIMITED

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

This company is commonly known as Coltrun Limited. The company was founded 7 years ago and was given the registration number 10258279. The firm's registered office is in CARDIFF. You can find them at Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:COLTRUN LIMITED
Company Number:10258279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY

Director01 July 2016Active
Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY

Director06 January 2017Active
Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY

Director06 January 2017Active
Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY

Director06 January 2017Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director30 June 2016Active

People with Significant Control

Mr Andrew Malcolm Beresford
Notified on:20 January 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Wales
Address:Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY
Nature of control:
  • Significant influence or control
Mr Kevin Davies
Notified on:20 January 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:Wales
Address:Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY
Nature of control:
  • Significant influence or control
Mr Ian Paul Corp
Notified on:20 January 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Wales
Address:Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY
Nature of control:
  • Significant influence or control
M/S Nicola Ann Watkins
Notified on:20 January 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:Wales
Address:Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY
Nature of control:
  • Significant influence or control

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
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type group.

Download
2020-07-29Accounts

Accounts with accounts type group.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type group.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type group.

Download
2017-10-25Accounts

Change account reference date company current extended.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-02-20Resolution

Resolution.

Download
2017-02-13Capital

Capital allotment shares.

Download
2017-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.