CAR COLSTON LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG13 8LF
Company number 04800669
Status Active
Incorporation Date 17 June 2003
Company Type Private Limited Company
Address 26 COLLEGE STREET, EAST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG13 8LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CAR COLSTON LIMITED are www.carcolston.co.uk, and www.car-colston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Lowdham Rail Station is 2.2 miles; to Thurgarton Rail Station is 3.2 miles; to Radcliffe (Notts) Rail Station is 3.8 miles; to Rolleston Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Car Colston Limited is a Private Limited Company. The company registration number is 04800669. Car Colston Limited has been working since 17 June 2003. The present status of the company is Active. The registered address of Car Colston Limited is 26 College Street East Bridgford Nottingham Nottinghamshire Ng13 8lf. . DANIELL, Keith Thomas Francis is a Secretary of the company. DANIELL, Alison Elizabeth is a Director of the company. DANIELL, Keith Thomas Francis is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DANIELL, Keith Thomas Francis
Appointed Date: 17 June 2003

Director
DANIELL, Alison Elizabeth
Appointed Date: 17 June 2003
67 years old

Director
DANIELL, Keith Thomas Francis
Appointed Date: 17 June 2003
64 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 June 2003
Appointed Date: 17 June 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 June 2003
Appointed Date: 17 June 2003

CAR COLSTON LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
16 Sep 2015
Registration of charge 048006690011, created on 28 August 2015
25 Aug 2015
Registration of charge 048006690010, created on 21 August 2015
...
... and 38 more events
17 Sep 2003
New secretary appointed;new director appointed
17 Sep 2003
Director resigned
17 Sep 2003
Secretary resigned
17 Sep 2003
Registered office changed on 17/09/03 from: 12 york place leeds west yorkshire LS1 2DS
17 Jun 2003
Incorporation

CAR COLSTON LIMITED Charges

28 August 2015
Charge code 0480 0669 0011
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 105 felsham road london t/no LN213133…
21 August 2015
Charge code 0480 0669 0010
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 97 gordon road west bridgford nottingham…
24 July 2015
Charge code 0480 0669 0009
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H k/a flat e aydarth court 39-41 oakhill road putney…
24 July 2015
Charge code 0480 0669 0008
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 95 gordon road west bridgford nottingham t/no NT132063…
24 July 2015
Charge code 0480 0669 0007
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 69 gordon road west bridgford nottingham t/no NT165873…
24 July 2015
Charge code 0480 0669 0006
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 88 abbey road west bridgford nottingham t/no NT376662…
24 July 2015
Charge code 0480 0669 0005
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H unit 3.1 nottingham south & wilford industrial estate…
24 July 2015
Charge code 0480 0669 0004
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 51 gordon road west bridgford nottingham t/no NT105545…
24 July 2015
Charge code 0480 0669 0003
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
1 October 2012
Legal charge
Delivered: 13 October 2012
Status: Satisfied on 21 May 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 3.1 wilford business park ruddington lane wilford…
26 September 2012
Debenture
Delivered: 29 September 2012
Status: Satisfied on 21 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…