COLWAY LEISURE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B26 3JR

Company number 04186930
Status Active
Incorporation Date 26 March 2001
Company Type Private Limited Company
Address 2290 COVENTRY ROAD, SHELDON, BIRMINGHAM, WEST MIDLANDS, B26 3JR
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of COLWAY LEISURE LIMITED are www.colwayleisure.co.uk, and www.colway-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Colway Leisure Limited is a Private Limited Company. The company registration number is 04186930. Colway Leisure Limited has been working since 26 March 2001. The present status of the company is Active. The registered address of Colway Leisure Limited is 2290 Coventry Road Sheldon Birmingham West Midlands B26 3jr. The company`s financial liabilities are £23.07k. It is £-4.86k against last year. The cash in hand is £1.29k. It is £-8.62k against last year. And the total assets are £5.18k, which is £-9.98k against last year. HARPER, Marshall is a Director of the company. MARSON, Steven is a Director of the company. Secretary TOWERS, Adele Briony has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BRADY, Colin Patrick has been resigned. Director KELLY, Wayne has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


colway leisure Key Finiance

LIABILITIES £23.07k
-18%
CASH £1.29k
-88%
TOTAL ASSETS £5.18k
-66%
All Financial Figures

Current Directors

Director
HARPER, Marshall
Appointed Date: 01 October 2014
59 years old

Director
MARSON, Steven
Appointed Date: 25 February 2016
34 years old

Resigned Directors

Secretary
TOWERS, Adele Briony
Resigned: 01 October 2014
Appointed Date: 26 March 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Director
BRADY, Colin Patrick
Resigned: 01 October 2014
Appointed Date: 26 March 2001
80 years old

Director
KELLY, Wayne
Resigned: 24 January 2007
Appointed Date: 26 March 2001
62 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Persons With Significant Control

Mr Steven Marson
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – 75% or more

COLWAY LEISURE LIMITED Events

03 May 2017
Confirmation statement made on 26 March 2017 with updates
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
03 Mar 2017
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

...
... and 46 more events
26 Apr 2001
New secretary appointed
26 Apr 2001
Registered office changed on 26/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
26 Apr 2001
Secretary resigned
26 Apr 2001
Director resigned
26 Mar 2001
Incorporation

COLWAY LEISURE LIMITED Charges

5 September 2001
Deed of rental deposit
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Valhalla Limited
Description: All the company's right title benefit and interest in and…