UKBizDB.co.uk

COLUS LTD

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director22 December 2020Active
34, Boulevard, Weston-Super-Mare, England, BS23 1NF

Director10 February 2012Active
40-41, Foregate Street, Worcester, WR1 1EE

Director30 November 2023Active
34, Boulevard, Weston-Super-Mare, England, BS23 1NF

Director01 March 2012Active
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director22 December 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-03-03Insolvency

Liquidation in administration proposals.

Download
2024-01-15Address

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

Download
2024-01-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company previous shortened.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-08-17Capital

Capital name of class of shares.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.