COLEVIN INTERIORS LTD.
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 03726344
Status Active
Incorporation Date 4 March 1999
Company Type Private Limited Company
Address 5 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 140 . The most likely internet sites of COLEVIN INTERIORS LTD. are www.colevininteriors.co.uk, and www.colevin-interiors.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and seven months. Colevin Interiors Ltd is a Private Limited Company. The company registration number is 03726344. Colevin Interiors Ltd has been working since 04 March 1999. The present status of the company is Active. The registered address of Colevin Interiors Ltd is 5 White Oak Square London Road Swanley Kent Br8 7ag. The company`s financial liabilities are £963.39k. It is £264.8k against last year. The cash in hand is £743.1k. It is £70.25k against last year. And the total assets are £2146.16k, which is £1363.06k against last year. BROWNE, Andrew Peter is a Director of the company. SEXTON, Vincent Francis is a Director of the company. Secretary BAGWELL, Colin has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAGWELL, Colin has been resigned. The company operates in "Other building completion and finishing".


colevin interiors Key Finiance

LIABILITIES £963.39k
+37%
CASH £743.1k
+10%
TOTAL ASSETS £2146.16k
+174%
All Financial Figures

Current Directors

Director
BROWNE, Andrew Peter
Appointed Date: 30 November 2009
57 years old

Director
SEXTON, Vincent Francis
Appointed Date: 04 March 1999
60 years old

Resigned Directors

Secretary
BAGWELL, Colin
Resigned: 31 July 2009
Appointed Date: 04 March 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 March 1999
Appointed Date: 04 March 1999

Director
BAGWELL, Colin
Resigned: 31 July 2009
Appointed Date: 04 March 1999
68 years old

Persons With Significant Control

Mr Vincent Francis Sexton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

COLEVIN INTERIORS LTD. Events

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 140

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 140

...
... and 48 more events
26 Apr 1999
Ad 09/04/99--------- £ si 39@1=39 £ ic 141/180
26 Apr 1999
Ad 09/04/99--------- £ si 100@1=100 £ ic 41/141
26 Apr 1999
Ad 09/04/99--------- £ si 39@1=39 £ ic 2/41
12 Mar 1999
Secretary resigned
04 Mar 1999
Incorporation

COLEVIN INTERIORS LTD. Charges

28 April 2014
Charge code 0372 6344 0003
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 July 2011
Charge of deposit
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £30,000 and all amounts credited to account…
16 August 2010
Charge of deposit
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deopsit of £200,000 and all amounts in the future…