STEVEN COLLEY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 6DL

Company number 05171820
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address 52 GREGORY AVENUE, GREEN LANE, COVENTRY, WEST MIDLANDS, CV3 6DL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 1 . The most likely internet sites of STEVEN COLLEY LIMITED are www.stevencolley.co.uk, and www.steven-colley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Steven Colley Limited is a Private Limited Company. The company registration number is 05171820. Steven Colley Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Steven Colley Limited is 52 Gregory Avenue Green Lane Coventry West Midlands Cv3 6dl. The company`s financial liabilities are £10.54k. It is £0.09k against last year. The cash in hand is £1.7k. It is £-1.95k against last year. And the total assets are £21.65k, which is £-2.05k against last year. JONES, Sandra Yvonne is a Secretary of the company. COLLEY, Steven Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Repair of other equipment".


steven colley Key Finiance

LIABILITIES £10.54k
+0%
CASH £1.7k
-54%
TOTAL ASSETS £21.65k
-9%
All Financial Figures

Current Directors

Secretary
JONES, Sandra Yvonne
Appointed Date: 06 July 2004

Director
COLLEY, Steven Paul
Appointed Date: 06 July 2004
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 July 2004
Appointed Date: 06 July 2004
71 years old

Persons With Significant Control

Mr Steven Paul Colley
Notified on: 12 June 2016
54 years old
Nature of control: Ownership of shares – 75% or more

STEVEN COLLEY LIMITED Events

23 Aug 2016
Confirmation statement made on 6 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Sep 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
20 Sep 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1

...
... and 21 more events
23 Jul 2004
Director resigned
23 Jul 2004
New director appointed
23 Jul 2004
New secretary appointed
23 Jul 2004
Registered office changed on 23/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 Jul 2004
Incorporation

STEVEN COLLEY LIMITED Charges

19 August 2004
Debenture
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…