COLNE STOVES & FIREPLACES LTD.
COLCHESTER

Hellopages » Essex » Braintree » CO5 9AA

Company number 02950287
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address 90 HIGH STREET, KELVEDON, COLCHESTER, CO5 9AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COLNE STOVES & FIREPLACES LTD. are www.colnestovesfireplaces.co.uk, and www.colne-stoves-fireplaces.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and three months. Colne Stoves Fireplaces Ltd is a Private Limited Company. The company registration number is 02950287. Colne Stoves Fireplaces Ltd has been working since 19 July 1994. The present status of the company is Active. The registered address of Colne Stoves Fireplaces Ltd is 90 High Street Kelvedon Colchester Co5 9aa. The company`s financial liabilities are £320.46k. It is £-33.13k against last year. The cash in hand is £177.39k. It is £-35.54k against last year. And the total assets are £415.22k, which is £-25.13k against last year. MORRELL, Esther Tamsin is a Secretary of the company. COOK, Sam is a Director of the company. SAWARD, Lynda Rosemary is a Director of the company. Nominee Secretary BLACK, David has been resigned. Secretary SAWARD, Lynda Rosemary has been resigned. Secretary SAWARD, Richard Jeremy has been resigned. Secretary TREXIMA LIMITED has been resigned. Nominee Director BLACK, David has been resigned. Nominee Director BLACK, Dennis has been resigned. Director SAWARD, Simon has been resigned. The company operates in "Other service activities n.e.c.".


colne stoves & fireplaces Key Finiance

LIABILITIES £320.46k
-10%
CASH £177.39k
-17%
TOTAL ASSETS £415.22k
-6%
All Financial Figures

Current Directors

Secretary
MORRELL, Esther Tamsin
Appointed Date: 13 September 2010

Director
COOK, Sam
Appointed Date: 10 October 2006
49 years old

Director
SAWARD, Lynda Rosemary
Appointed Date: 29 January 2001
78 years old

Resigned Directors

Nominee Secretary
BLACK, David
Resigned: 19 July 1994
Appointed Date: 19 July 1994

Secretary
SAWARD, Lynda Rosemary
Resigned: 13 September 2010
Appointed Date: 19 July 2002

Secretary
SAWARD, Richard Jeremy
Resigned: 19 July 2002
Appointed Date: 08 November 1994

Secretary
TREXIMA LIMITED
Resigned: 08 November 1994
Appointed Date: 19 July 1994

Nominee Director
BLACK, David
Resigned: 19 July 1994
Appointed Date: 19 July 1994
68 years old

Nominee Director
BLACK, Dennis
Resigned: 19 July 1994
Appointed Date: 19 July 1994
96 years old

Director
SAWARD, Simon
Resigned: 12 October 2011
Appointed Date: 19 July 1994
77 years old

Persons With Significant Control

Mr Sam Cook
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Brookhill Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COLNE STOVES & FIREPLACES LTD. Events

26 Oct 2016
Total exemption small company accounts made up to 30 June 2016
02 Aug 2016
Confirmation statement made on 5 July 2016 with updates
23 Jan 2016
Total exemption small company accounts made up to 30 June 2015
03 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 126

18 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 63 more events
29 Nov 1994
Secretary resigned;new secretary appointed

16 Nov 1994
Particulars of mortgage/charge

02 Aug 1994
New secretary appointed;director resigned

02 Aug 1994
Secretary resigned;director resigned;new director appointed

19 Jul 1994
Incorporation

COLNE STOVES & FIREPLACES LTD. Charges

10 February 1996
Legal mortgage
Delivered: 22 February 1996
Status: Satisfied on 2 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a brook hill park 42 halstead road earls…
10 February 1996
Mortgage debenture
Delivered: 20 February 1996
Status: Satisfied on 2 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 November 1994
Legal charge
Delivered: 16 November 1994
Status: Satisfied on 2 July 1996
Persons entitled: Barclays Bank PLC
Description: 42 halstead road earls colne colchester essex.