T COLEBORN AND SON LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 6FH

Company number 03608296
Status Active
Incorporation Date 31 July 1998
Company Type Private Limited Company
Address UNIT 3.2, CENTRAL POINT, KIRPAL ROAD, PORTSMOUTH, HAMPSHIRE, PO3 6FH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Satisfaction of charge 036082960002 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of T COLEBORN AND SON LIMITED are www.tcolebornandson.co.uk, and www.t-coleborn-and-son.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and two months. T Coleborn and Son Limited is a Private Limited Company. The company registration number is 03608296. T Coleborn and Son Limited has been working since 31 July 1998. The present status of the company is Active. The registered address of T Coleborn and Son Limited is Unit 3 2 Central Point Kirpal Road Portsmouth Hampshire Po3 6fh. The company`s financial liabilities are £545.44k. It is £21.96k against last year. And the total assets are £710.71k, which is £-6.5k against last year. THOMAS, Barry Robert is a Secretary of the company. COLEBORN, Eric Thomas is a Director of the company. THOMAS, Barry Robert is a Director of the company. Secretary COLEBORN, Eric Thomas has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COLEBORN, Gordon Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


t coleborn and son Key Finiance

LIABILITIES £545.44k
+4%
CASH n/a
TOTAL ASSETS £710.71k
-1%
All Financial Figures

Current Directors

Secretary
THOMAS, Barry Robert
Appointed Date: 13 April 2005

Director
COLEBORN, Eric Thomas
Appointed Date: 10 August 1998
68 years old

Director
THOMAS, Barry Robert
Appointed Date: 10 August 1998
68 years old

Resigned Directors

Secretary
COLEBORN, Eric Thomas
Resigned: 13 April 2005
Appointed Date: 10 August 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 August 1998
Appointed Date: 31 July 1998

Director
COLEBORN, Gordon Peter
Resigned: 13 September 2011
Appointed Date: 10 August 1998
72 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 August 1998
Appointed Date: 31 July 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 August 1998
Appointed Date: 31 July 1998

Persons With Significant Control

Mr Eric Thomas Coleborn
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Robert Thomas
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T COLEBORN AND SON LIMITED Events

03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
08 Apr 2016
Satisfaction of charge 036082960002 in full
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 61

25 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
13 Aug 1998
Director resigned
13 Aug 1998
New secretary appointed;new director appointed
13 Aug 1998
New director appointed
13 Aug 1998
New director appointed
31 Jul 1998
Incorporation

T COLEBORN AND SON LIMITED Charges

13 August 2014
Charge code 0360 8296 0002
Delivered: 20 August 2014
Status: Satisfied on 8 April 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
3 March 1999
Debenture
Delivered: 13 March 1999
Status: Satisfied on 15 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…