COLNEY HEATH LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 4DB
Company number 04418505
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address THE COURTYARD, CHAPEL LANE, BODICOTE, BANBURY, OXFORDSHIRE, OX15 4DB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 . The most likely internet sites of COLNEY HEATH LIMITED are www.colneyheath.co.uk, and www.colney-heath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Kings Sutton Rail Station is 2.3 miles; to Heyford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colney Heath Limited is a Private Limited Company. The company registration number is 04418505. Colney Heath Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Colney Heath Limited is The Courtyard Chapel Lane Bodicote Banbury Oxfordshire Ox15 4db. . ANSWERBUY LIMITED is a Secretary of the company. GREWAL, Harpal Singh is a Director of the company. Director GREWAL, Moonpal Singh has been resigned. Director PATEL, Kalpesh Babubhai has been resigned. Director BANSOLS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANSWERBUY LIMITED
Appointed Date: 17 April 2002

Director
GREWAL, Harpal Singh
Appointed Date: 15 April 2003
46 years old

Resigned Directors

Director
GREWAL, Moonpal Singh
Resigned: 15 April 2003
Appointed Date: 22 July 2002
56 years old

Director
PATEL, Kalpesh Babubhai
Resigned: 16 May 2006
Appointed Date: 01 January 2004
55 years old

Director
BANSOLS DIRECTORS LIMITED
Resigned: 22 July 2002
Appointed Date: 17 April 2002

Persons With Significant Control

Hertford Heath Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLNEY HEATH LIMITED Events

04 May 2017
Confirmation statement made on 17 April 2017 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

...
... and 31 more events
26 Feb 2003
Accounting reference date shortened from 30/04/03 to 31/03/03
19 Sep 2002
Particulars of mortgage/charge
30 Jul 2002
Director resigned
30 Jul 2002
New director appointed
17 Apr 2002
Incorporation

COLNEY HEATH LIMITED Charges

11 September 2002
Debenture
Delivered: 19 September 2002
Status: Satisfied on 20 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…