UKBizDB.co.uk

THE COLUMBO GROUP LIMITED

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

This company is commonly known as The Columbo Group Limited. The company was founded 19 years ago and was given the registration number 05181394. The firm's registered office is in LEEDS. You can find them at B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE COLUMBO GROUP LIMITED
Company Number:05181394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary16 July 2004Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director16 July 2004Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director16 July 2004Active
5 Dumont Road, Stoke Newington, London, N16 0NR

Director02 February 2006Active

People with Significant Control

Mr Joseph Ezekiel Clark
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:5, Dumont Road, London, England, N16 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Rizwan Khaleel Shaikh
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Steven Ian Ball
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person secretary company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-11-17Address

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

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Mortgage

Mortgage charge part both with charge number.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.