COLNE CONTRACTS LIMITED
SUFFOLK

Hellopages » Suffolk » Babergh » IP7 6PA

Company number 06200896
Status Active
Incorporation Date 3 April 2007
Company Type Private Limited Company
Address 1 THE STREET, ELMSETT, IPSWICH, SUFFOLK, IP7 6PA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 . The most likely internet sites of COLNE CONTRACTS LIMITED are www.colnecontracts.co.uk, and www.colne-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Colne Contracts Limited is a Private Limited Company. The company registration number is 06200896. Colne Contracts Limited has been working since 03 April 2007. The present status of the company is Active. The registered address of Colne Contracts Limited is 1 The Street Elmsett Ipswich Suffolk Ip7 6pa. . MATHIAS, Rowena Jane is a Secretary of the company. FULLER, Shaun Lawson is a Director of the company. PURDY, Antony Noel is a Director of the company. WALTHER, Anthony John is a Director of the company. WALTHER, Thomas Ulrich is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MATHIAS, Rowena Jane
Appointed Date: 03 April 2007

Director
FULLER, Shaun Lawson
Appointed Date: 03 April 2007
44 years old

Director
PURDY, Antony Noel
Appointed Date: 03 April 2007
63 years old

Director
WALTHER, Anthony John
Appointed Date: 03 April 2007
79 years old

Director
WALTHER, Thomas Ulrich
Appointed Date: 03 April 2007
35 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 03 April 2007
Appointed Date: 03 April 2007

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 03 April 2007
Appointed Date: 03 April 2007

Persons With Significant Control

Mr Anthony John Walther
Notified on: 1 April 2017
79 years old
Nature of control: Right to appoint and remove directors

COLNE CONTRACTS LIMITED Events

13 Apr 2017
Confirmation statement made on 3 April 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
09 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

21 Sep 2015
Total exemption small company accounts made up to 5 April 2015
24 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000

...
... and 27 more events
27 Nov 2007
Accounting reference date shortened from 30/04/08 to 05/04/08
04 Apr 2007
Registered office changed on 04/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
04 Apr 2007
Secretary resigned
04 Apr 2007
Director resigned
03 Apr 2007
Incorporation