Warning: file_put_contents(c/36fcd76f58ec80c5d91e1d52eb8c6f75.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4c681404ae9ad6c751d91e5983a98a40.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Columbus Cleaning Machines Limited, PR26 7QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLUMBUS CLEANING MACHINES LIMITED

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

This company is commonly known as Columbus Cleaning Machines Limited. The company was founded 12 years ago and was given the registration number 07861953. The firm's registered office is in LEYLAND. You can find them at Unit 119, Clydesdale Place, Leyland, Lancs. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:COLUMBUS CLEANING MACHINES LIMITED
Company Number:07861953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 119, Clydesdale Place, Leyland, Lancs, PR26 7QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
302, Croston Road, Farington Moss, Leyland, England, PR26 6PN

Director28 November 2011Active
302, Croston Road, Farington Moss, Leyland, England, PR26 6PN

Director28 November 2011Active

People with Significant Control

Mrs Josephine Mary Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:Maltese
Country of residence:England
Address:120 - 124 Towngate, Leyland, England, PR25 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shaun Wiliam Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:120 - 124 Towngate, Leyland, England, PR25 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

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

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2016-12-22Officers

Change person director company with change date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.