UKBizDB.co.uk

T COLEBORN AND SON LIMITED

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

This company is commonly known as T Coleborn And Son Limited. The company was founded 25 years ago and was given the registration number 03608296. The firm's registered office is in PORTSMOUTH. You can find them at Unit 3.2, Central Point, Kirpal Road, Portsmouth, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:T COLEBORN AND SON LIMITED
Company Number:03608296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 3.2, Central Point, Kirpal Road, Portsmouth, Hampshire, PO3 6FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3.2 Central Point, Kirpal Road, Portsmouth, United Kingdom, PO3 6FH

Secretary09 February 2018Active
Station House, North Street, Havant, England, PO9 1QU

Director02 December 2022Active
Unit 3.2, Central Point, Kirpal Road, Portsmouth, United Kingdom, PO3 6FH

Director10 August 1998Active
Station House, North Street, Havant, England, PO9 1QU

Director02 December 2022Active
35 Marjoram Crescent, Cowplain, Portsmouth, PO8 9BD

Secretary10 August 1998Active
Unit 3.2, Central Point, Kirpal Road, Portsmouth, United Kingdom, PO3 6FH

Secretary13 April 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 July 1998Active
Unit 3.2, Central Point, Kirpal Road, Portsmouth, United Kingdom, PO3 6FH

Director10 August 1998Active
Unit 3.2, Central Point, Kirpal Road, Portsmouth, United Kingdom, PO3 6FH

Director10 August 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 July 1998Active

People with Significant Control

Mr Eric Thomas Coleborn
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:88 Kingston Road, Portsmouth, England, PO2 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Robert Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 3.2 Central Point, Kirpal Road, Portsmouth, United Kingdom, PO3 6FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Capital

Capital return purchase own shares.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Capital

Capital cancellation shares.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Capital

Capital allotment shares.

Download
2018-02-19Officers

Termination secretary company with name termination date.

Download
2018-02-19Officers

Appoint person secretary company with name date.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.