UKBizDB.co.uk

PETER COLBY COMMERCIALS LIMITED

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

This company is commonly known as Peter Colby Commercials Limited. The company was founded 50 years ago and was given the registration number 01166032. The firm's registered office is in NORWICH. You can find them at School Lane, Sprowston, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PETER COLBY COMMERCIALS LIMITED
Company Number:01166032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1974
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:School Lane, Sprowston, Norwich, Norfolk, United Kingdom, NR7 8TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL

Secretary13 June 2002Active
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL

Director01 April 2003Active
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL

Director18 December 2023Active
66 Adelaide Street, Norwich, NR2 4JD

Secretary-Active
37 Penshurst Road, Ipswich, IP3 8QY

Secretary22 September 1997Active
Oak Tree Cottage, The Street, Caston, Attleborough, NR17 1DD

Secretary07 January 2002Active
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL

Secretary01 May 2006Active
The Hawthorns, Church Green, Old Buckenham, NR17 1SW

Director02 February 2007Active
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL

Director-Active
38 Devon Way, Trowse, NR14 8GE

Director01 September 2005Active
66 Adelaide Street, Norwich, NR2 4JD

Director01 October 2000Active
The Gables, Union Drift, Dereham, NR20 3AZ

Director-Active
2 High Meadow, Harston, Cambridge, CB22 7TR

Director06 May 2003Active
18 Alexandra Park Road, Muswell Hill, London, N10 2AB

Director01 November 2004Active
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL

Director04 November 2019Active

People with Significant Control

Saint Vincent Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-04-02Accounts

Accounts with accounts type small.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Officers

Change person director company with change date.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2022-01-10Officers

Change person secretary company with change date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.