COLT PROPERTY IMPROVEMENTS LIMITED
KENSWORTH

Hellopages » Bedfordshire » Central Bedfordshire » LU6 2PP
Company number 02957810
Status Active
Incorporation Date 11 August 1994
Company Type Private Limited Company
Address DOWNS HOUSE, ISLE OF WIGHT LANE, KENSWORTH, BEDFORDSHIRE, LU6 2PP
Home Country United Kingdom
Nature of Business 43341 - Painting, 43910 - Roofing activities, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of COLT PROPERTY IMPROVEMENTS LIMITED are www.coltpropertyimprovements.co.uk, and www.colt-property-improvements.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and six months. Colt Property Improvements Limited is a Private Limited Company. The company registration number is 02957810. Colt Property Improvements Limited has been working since 11 August 1994. The present status of the company is Active. The registered address of Colt Property Improvements Limited is Downs House Isle of Wight Lane Kensworth Bedfordshire Lu6 2pp. The company`s financial liabilities are £320.5k. It is £76.24k against last year. The cash in hand is £388.88k. It is £79.44k against last year. And the total assets are £404.76k, which is £75.49k against last year. WILLIS, Susan Clare is a Director of the company. Secretary WILLIS, Kay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Painting".


colt property improvements Key Finiance

LIABILITIES £320.5k
+31%
CASH £388.88k
+25%
TOTAL ASSETS £404.76k
+22%
All Financial Figures

Current Directors

Director
WILLIS, Susan Clare
Appointed Date: 18 August 1994
55 years old

Resigned Directors

Secretary
WILLIS, Kay
Resigned: 01 September 2010
Appointed Date: 18 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1994
Appointed Date: 11 August 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 1994
Appointed Date: 11 August 1994

Persons With Significant Control

Mr David Joseph Malone
Notified on: 10 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Clare Willis
Notified on: 10 August 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLT PROPERTY IMPROVEMENTS LIMITED Events

15 May 2017
Total exemption small company accounts made up to 31 August 2016
23 Aug 2016
Confirmation statement made on 11 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2

02 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
31 Aug 1994
Company name changed drawprint LIMITED\certificate issued on 01/09/94

26 Aug 1994
Secretary resigned;new director appointed

26 Aug 1994
New secretary appointed;director resigned

26 Aug 1994
Registered office changed on 26/08/94 from: 1 mitchell lane bristol BS1 6BU

11 Aug 1994
Incorporation