COLMIX CONTRACTORS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4SF

Company number 04208310
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address 24 BRIDGE STREET, NEWPORT, SOUTH WALES, NP20 4SF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Amended total exemption small company accounts made up to 31 May 2015. The most likely internet sites of COLMIX CONTRACTORS LIMITED are www.colmixcontractors.co.uk, and www.colmix-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Risca & Pontymister Rail Station is 4.2 miles; to Cwmbran Rail Station is 4.8 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colmix Contractors Limited is a Private Limited Company. The company registration number is 04208310. Colmix Contractors Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Colmix Contractors Limited is 24 Bridge Street Newport South Wales Np20 4sf. . LAWRENCE, Penny Patricia is a Secretary of the company. LAWRENCE, Colin Peter is a Director of the company. Secretary DAVIES, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOKE, Stephen Gordan has been resigned. Director DAVIES, Michael John has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
LAWRENCE, Penny Patricia
Appointed Date: 06 June 2005

Director
LAWRENCE, Colin Peter
Appointed Date: 30 April 2001
57 years old

Resigned Directors

Secretary
DAVIES, Michael John
Resigned: 06 June 2005
Appointed Date: 30 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Director
COOKE, Stephen Gordan
Resigned: 06 June 2005
Appointed Date: 30 April 2001
71 years old

Director
DAVIES, Michael John
Resigned: 06 June 2005
Appointed Date: 30 April 2003
62 years old

Persons With Significant Control

Mr Colin Peter Lawrence
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COLMIX CONTRACTORS LIMITED Events

16 May 2017
Confirmation statement made on 30 April 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Nov 2016
Amended total exemption small company accounts made up to 31 May 2015
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 42 more events
08 May 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 2001
Resolutions
  • ELRES ‐ Elective resolution

02 May 2001
Secretary resigned
30 Apr 2001
Incorporation

COLMIX CONTRACTORS LIMITED Charges

10 April 2007
Debenture
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…