COLMIC LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4AU

Company number 04711850
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address SUITE 2 FOUNTAIN HOUSE, 1A ELM PARK, STANMORE, MIDDLESEX, HA7 4AU
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 March 2017 with updates; Director's details changed for Colin James Lepper on 16 September 2016. The most likely internet sites of COLMIC LIMITED are www.colmic.co.uk, and www.colmic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Colmic Limited is a Private Limited Company. The company registration number is 04711850. Colmic Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Colmic Limited is Suite 2 Fountain House 1a Elm Park Stanmore Middlesex Ha7 4au. The company`s financial liabilities are £67.72k. It is £12.91k against last year. The cash in hand is £21.98k. It is £-19.78k against last year. And the total assets are £22.68k, which is £-19.78k against last year. MILNE, Michele is a Secretary of the company. LEPPER, Colin James is a Director of the company. SATHYASEELAN, Anthony Pillai is a Director of the company. Secretary LEPPER, Colin James has been resigned. Secretary MILNE, Michele has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director COHEN, Anthony has been resigned. Director COOPER, Michael Anthony has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director SATHYASEELAN, Anthony Pillai has been resigned. The company operates in "Taxi operation".


colmic Key Finiance

LIABILITIES £67.72k
+23%
CASH £21.98k
-48%
TOTAL ASSETS £22.68k
-47%
All Financial Figures

Current Directors

Secretary
MILNE, Michele
Appointed Date: 30 April 2010

Director
LEPPER, Colin James
Appointed Date: 28 March 2003
76 years old

Director
SATHYASEELAN, Anthony Pillai
Appointed Date: 01 December 2012
75 years old

Resigned Directors

Secretary
LEPPER, Colin James
Resigned: 30 April 2010
Appointed Date: 28 March 2003

Secretary
MILNE, Michele
Resigned: 28 March 2003
Appointed Date: 26 March 2003

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
COHEN, Anthony
Resigned: 28 March 2003
Appointed Date: 26 March 2003
81 years old

Director
COOPER, Michael Anthony
Resigned: 30 April 2010
Appointed Date: 28 March 2003
80 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
SATHYASEELAN, Anthony Pillai
Resigned: 25 March 2008
Appointed Date: 28 March 2003
75 years old

Persons With Significant Control

Mr Colin James Lepper
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

COLMIC LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
18 Apr 2017
Confirmation statement made on 26 March 2017 with updates
16 Sep 2016
Director's details changed for Colin James Lepper on 16 September 2016
21 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 37 more events
08 Apr 2003
New director appointed
08 Apr 2003
Registered office changed on 08/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ
08 Apr 2003
New secretary appointed
08 Apr 2003
Director resigned
26 Mar 2003
Incorporation