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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY | Director | 01 July 2016 | Active |
Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY | Director | 06 January 2017 | Active |
Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY | Director | 06 January 2017 | Active |
Unit 15, Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY | Director | 06 January 2017 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 30 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type group. | Download |
2020-07-29 | Accounts | Accounts with accounts type group. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type group. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type group. | Download |
2017-10-25 | Accounts | Change account reference date company current extended. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-20 | Resolution | Resolution. | Download |
2017-02-13 | Capital | Capital allotment shares. | Download |
2017-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.