COLMAX LIMITED
ESTATE GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0NJ

Company number 03112528
Status Active
Incorporation Date 11 October 1995
Company Type Private Limited Company
Address UNIT G21 THE AVENUES ELEVENTH, AVENUE NORTH TEAM VALLEY TRADING, ESTATE GATESHEAD, TYNE & WEAR, NE11 0NJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 October 2016 with updates; Micro company accounts made up to 30 April 2015. The most likely internet sites of COLMAX LIMITED are www.colmax.co.uk, and www.colmax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Newcastle Rail Station is 2.9 miles; to Blaydon Rail Station is 5 miles; to Chester-le-Street Rail Station is 5.1 miles; to Durham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colmax Limited is a Private Limited Company. The company registration number is 03112528. Colmax Limited has been working since 11 October 1995. The present status of the company is Active. The registered address of Colmax Limited is Unit G21 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne Wear Ne11 0nj. The company`s financial liabilities are £56.38k. It is £1.21k against last year. The cash in hand is £72.7k. It is £18.48k against last year. And the total assets are £72.7k, which is £18.48k against last year. CONDREN, Bradley James is a Director of the company. CONDREN, Samantha is a Director of the company. Secretary CONDREN, Samantha has been resigned. Secretary CRUTE, Geoffrey Taylor has been resigned. Secretary ARCHERS (SECRETARIAL) LIMITED has been resigned. Director BLACKIE, Richard Christopher William has been resigned. Director CONDREN, Denise Lilian has been resigned. Director CONDREN, Shaun has been resigned. Director RICHARDSON, John has been resigned. Director WARREN, Colin Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


colmax Key Finiance

LIABILITIES £56.38k
+2%
CASH £72.7k
+34%
TOTAL ASSETS £72.7k
+34%
All Financial Figures

Current Directors

Director
CONDREN, Bradley James
Appointed Date: 15 October 1999
59 years old

Director
CONDREN, Samantha
Appointed Date: 15 October 1999
56 years old

Resigned Directors

Secretary
CONDREN, Samantha
Resigned: 30 October 2012
Appointed Date: 15 October 1999

Secretary
CRUTE, Geoffrey Taylor
Resigned: 26 January 1996
Appointed Date: 11 October 1995

Secretary
ARCHERS (SECRETARIAL) LIMITED
Resigned: 15 October 1999
Appointed Date: 26 January 1996

Director
BLACKIE, Richard Christopher William
Resigned: 03 June 1997
Appointed Date: 04 January 1996
60 years old

Director
CONDREN, Denise Lilian
Resigned: 23 July 2004
Appointed Date: 15 October 1999
61 years old

Director
CONDREN, Shaun
Resigned: 23 July 2004
Appointed Date: 15 October 1999
62 years old

Director
RICHARDSON, John
Resigned: 26 January 1996
Appointed Date: 11 October 1995
76 years old

Director
WARREN, Colin Michael
Resigned: 15 October 1999
Appointed Date: 26 October 1995
86 years old

Persons With Significant Control

Mrs Samantha Condren
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bradley James Condren
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLMAX LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
29 Jan 2016
Micro company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

28 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 67 more events
11 Jan 1996
New director appointed
08 Nov 1995
New director appointed

08 Nov 1995
Registered office changed on 08/11/95 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB

30 Oct 1995
Company name changed archers (incorporations) LIMITED\certificate issued on 31/10/95
11 Oct 1995
Incorporation

COLMAX LIMITED Charges

20 April 2011
Legal and general charge
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 4 fisher place thirlmere keswick and unit G21 eleventh…
15 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit G21 eleventh avenue north team valley trading estate…