COLT PRESS LIMITED
FREEBOURNES INDUSTRIAL ESTATE

Hellopages » Essex » Braintree » CM8 3UD

Company number 01903227
Status Active
Incorporation Date 9 April 1985
Company Type Private Limited Company
Address DPD HOUSE, 7C PERRY ROAD, FREEBOURNES INDUSTRIAL ESTATE, WITHAM ESSEX, CM8 3UD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Satisfaction of charge 1 in full; Director's details changed for Mr Paul Andrew Haddow on 1 February 2017. The most likely internet sites of COLT PRESS LIMITED are www.coltpress.co.uk, and www.colt-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Colt Press Limited is a Private Limited Company. The company registration number is 01903227. Colt Press Limited has been working since 09 April 1985. The present status of the company is Active. The registered address of Colt Press Limited is Dpd House 7c Perry Road Freebournes Industrial Estate Witham Essex Cm8 3ud. . HADDOW, Paul Andrew is a Director of the company. Secretary COTTHAM, Linda Alison has been resigned. Secretary HADDOW, Dudley Eli has been resigned. Secretary HADDOW, Paul Andrew has been resigned. Director HADDOW, David Ian has been resigned. Director HADDOW, Dudley Eli has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
HADDOW, Paul Andrew
Appointed Date: 06 April 1994
55 years old

Resigned Directors

Secretary
COTTHAM, Linda Alison
Resigned: 01 May 2015
Appointed Date: 28 September 2003

Secretary
HADDOW, Dudley Eli
Resigned: 29 April 2002

Secretary
HADDOW, Paul Andrew
Resigned: 28 September 2003
Appointed Date: 29 April 2002

Director
HADDOW, David Ian
Resigned: 28 September 2003
58 years old

Director
HADDOW, Dudley Eli
Resigned: 29 April 2002
84 years old

Persons With Significant Control

Mr Paul Andrew Haddow
Notified on: 1 May 2017
55 years old
Nature of control: Ownership of shares – 75% or more

COLT PRESS LIMITED Events

23 May 2017
Confirmation statement made on 16 May 2017 with updates
19 Apr 2017
Satisfaction of charge 1 in full
11 Feb 2017
Director's details changed for Mr Paul Andrew Haddow on 1 February 2017
12 Nov 2016
Total exemption small company accounts made up to 30 June 2016
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200

...
... and 82 more events
08 Jul 1986
Director resigned;new director appointed

08 Jul 1986
Secretary resigned;new secretary appointed

08 Jul 1985
Company name changed\certificate issued on 08/07/85
09 Apr 1985
Incorporation
09 Apr 1985
Certificate of incorporation

COLT PRESS LIMITED Charges

22 October 1986
Debenture
Delivered: 4 November 1986
Status: Satisfied on 19 April 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…