COLCHESTER FUEL INJECTION LIMITED
ESSEX

Hellopages » Essex » Colchester » CO2 8HT
Company number 01272093
Status Active
Incorporation Date 6 August 1976
Company Type Private Limited Company
Address HAVEN ROAD, COLCHESTER, ESSEX, CO2 8HT
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c., 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 12,500 . The most likely internet sites of COLCHESTER FUEL INJECTION LIMITED are www.colchesterfuelinjection.co.uk, and www.colchester-fuel-injection.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-nine years and six months. Colchester Fuel Injection Limited is a Private Limited Company. The company registration number is 01272093. Colchester Fuel Injection Limited has been working since 06 August 1976. The present status of the company is Active. The registered address of Colchester Fuel Injection Limited is Haven Road Colchester Essex Co2 8ht. The company`s financial liabilities are £401.7k. It is £-58k against last year. The cash in hand is £109.24k. It is £-77.9k against last year. And the total assets are £1146.44k, which is £-9.89k against last year. MARTIN, Carl is a Secretary of the company. MARTIN, Carl is a Director of the company. WHITE, Sally Ann is a Director of the company. Secretary FREE, Michael Anthony has been resigned. Secretary MARTIN, Colin has been resigned. Secretary NEVARD, Cyril Geoffrey has been resigned. Director MARTIN, Colin has been resigned. Director MARTIN, Rachel Ann has been resigned. Director SPINDLER, Gordon John Robert has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


colchester fuel injection Key Finiance

LIABILITIES £401.7k
-13%
CASH £109.24k
-42%
TOTAL ASSETS £1146.44k
-1%
All Financial Figures

Current Directors

Secretary
MARTIN, Carl
Appointed Date: 09 January 2002

Director
MARTIN, Carl

64 years old

Director
WHITE, Sally Ann
Appointed Date: 01 February 1993
61 years old

Resigned Directors

Secretary
FREE, Michael Anthony
Resigned: 29 July 1993
Appointed Date: 01 April 1992

Secretary
MARTIN, Colin
Resigned: 09 January 2002
Appointed Date: 29 July 1993

Secretary
NEVARD, Cyril Geoffrey
Resigned: 01 April 1992

Director
MARTIN, Colin
Resigned: 06 August 2003
94 years old

Director
MARTIN, Rachel Ann
Resigned: 14 March 2000
90 years old

Director
SPINDLER, Gordon John Robert
Resigned: 22 March 2007
84 years old

Persons With Significant Control

Mrs Sally Ann White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl Martin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COLCHESTER FUEL INJECTION LIMITED Events

13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 30 November 2015
06 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 12,500

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
16 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 12,500

...
... and 73 more events
24 Oct 1987
Accounts for a small company made up to 30 November 1986

24 Oct 1987
Return made up to 03/08/87; full list of members

17 Aug 1987
New director appointed

29 Oct 1986
Accounts for a small company made up to 30 November 1985

29 Oct 1986
Return made up to 07/10/86; full list of members

COLCHESTER FUEL INJECTION LIMITED Charges

2 July 2012
Long term loan floating charge
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Trustees of Cfi (2012) Retirement Benefits Scheme
Description: Floating charge on all the undertaking and goodwill and all…
10 November 2011
Deed of charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All rights title and interest in the hsbc stock market…
12 December 1991
Fixed and floating charge
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the. Undertaking and all…
14 April 1980
Charge
Delivered: 21 April 1980
Status: Satisfied on 6 February 1993
Persons entitled: Midland Bank LTD
Description: Floating charge on. Undertaking and all property and assets…
28 March 1977
Mortgage
Delivered: 1 April 1977
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Leasehold lands hereditaments and premises east bay garage…