This company is commonly known as Colus Ltd. The company was founded 12 years ago and was given the registration number 07945321. The firm's registered office is in HIGHBRIDGE. You can find them at Unit 4, Works 22 Bennett Road, Isleport Business Park, Highbridge, Somerset. This company's SIC code is 43290 - Other construction installation.
Name | : | COLUS LTD |
---|---|---|
Company Number | : | 07945321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Works 22 Bennett Road, Isleport Business Park, Highbridge, Somerset, United Kingdom, TA9 4PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF | Director | 22 December 2020 | Active |
34, Boulevard, Weston-Super-Mare, England, BS23 1NF | Director | 10 February 2012 | Active |
40-41, Foregate Street, Worcester, WR1 1EE | Director | 30 November 2023 | Active |
34, Boulevard, Weston-Super-Mare, England, BS23 1NF | Director | 01 March 2012 | Active |
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF | Director | 22 December 2020 | Active |
Colus Holdings Limited | ||
Notified on | : | 09 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Works 22, Bennett Road, Highbridge, United Kingdom, TA9 4PW |
Nature of control | : |
|
Mr Simon Anthony Aylott-Cleaver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Boulevard, Weston-Super-Mare, England, BS23 1NF |
Nature of control | : |
|
Mr Andrew John Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Boulevard, Weston-Super-Mare, England, BS23 1NF |
Nature of control | : |
|
Mrs Arlene Mary Hamilton Howells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-03-03 | Insolvency | Liquidation in administration proposals. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-08-17 | Incorporation | Memorandum articles. | Download |
2022-08-17 | Capital | Capital name of class of shares. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.