UKBizDB.co.uk

COLVANBRIDGE LIMITED

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

This company is commonly known as Colvanbridge Limited. The company was founded 46 years ago and was given the registration number 01347983. The firm's registered office is in ESSEX. You can find them at Abbey House, 51 High Street, Saffron Walden, Essex, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:COLVANBRIDGE LIMITED
Company Number:01347983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1978
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

Secretary27 May 2011Active
Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

Director-Active
Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

Director01 February 2018Active
Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

Director01 September 2002Active
Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

Director01 September 2006Active
Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

Director01 September 2006Active
Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

Director01 September 2006Active
Blinkbonnie, 4 Feering Road, Coggeshall, CO6 1RN

Secretary-Active
Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

Director01 February 2016Active
Blinkbonnie, 4 Feering Road, Coggeshall, CO6 1RN

Director-Active
Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

Director01 September 2006Active

People with Significant Control

Mrs Samantha Washington
Notified on:20 April 2022
Status:Active
Date of birth:November 1972
Nationality:British
Address:Abbey House, 51 High Street, Essex, CB10 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoff Coolbear
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Abbey House, 51 High Street, Essex, CB10 1AF
Nature of control:
  • Ownership of shares 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
2023-06-28Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Accounts

Accounts with accounts type small.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.