COLTRAD LTD.
WEST KINGSDOWN

Hellopages » Kent » Sevenoaks » TN15 6AR

Company number 02523855
Status Active
Incorporation Date 19 July 1990
Company Type Private Limited Company
Address KINGS LODGE, LONDON ROAD, WEST KINGSDOWN, KENT, TN15 6AR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COLTRAD LTD. are www.coltrad.co.uk, and www.coltrad.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and three months. The distance to to Farningham Road Rail Station is 5.2 miles; to Grays Rail Station is 10.2 miles; to Slade Green Rail Station is 10.2 miles; to Bexleyheath Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coltrad Ltd is a Private Limited Company. The company registration number is 02523855. Coltrad Ltd has been working since 19 July 1990. The present status of the company is Active. The registered address of Coltrad Ltd is Kings Lodge London Road West Kingsdown Kent Tn15 6ar. The company`s financial liabilities are £88.73k. It is £-42.74k against last year. The cash in hand is £3.33k. It is £-41.93k against last year. And the total assets are £584.92k, which is £210.33k against last year. WHITAKER, Simon Mark is a Director of the company. Secretary VIDAL, Maria has been resigned. Secretary WHITAKER, Kimberley Anne has been resigned. Secretary A4G LLP has been resigned. Director WHITAKER, Kimberley Anne has been resigned. The company operates in "Other service activities n.e.c.".


coltrad Key Finiance

LIABILITIES £88.73k
-33%
CASH £3.33k
-93%
TOTAL ASSETS £584.92k
+56%
All Financial Figures

Current Directors

Director
WHITAKER, Simon Mark
Appointed Date: 19 July 1990
68 years old

Resigned Directors

Secretary
VIDAL, Maria
Resigned: 08 September 2006
Appointed Date: 30 October 2002

Secretary
WHITAKER, Kimberley Anne
Resigned: 30 October 2002
Appointed Date: 19 July 1990

Secretary
A4G LLP
Resigned: 20 July 2012
Appointed Date: 14 September 2006

Director
WHITAKER, Kimberley Anne
Resigned: 30 October 2002
Appointed Date: 19 July 1990
65 years old

Persons With Significant Control

Mr Simon Mark Whitaker
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

COLTRAD LTD. Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 19 July 2016 with updates
11 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

...
... and 72 more events
01 Apr 1992
Full accounts made up to 31 July 1991

21 Jan 1992
Registered office changed on 21/01/92 from: temple house, 20 holywell row, london, EDC2A 4JB

21 Jan 1992
Registered office changed on 21/01/92 from: temple house 20 holywell row london EDC2A 4JB

26 Jul 1990
Secretary resigned;new secretary appointed

19 Jul 1990
Incorporation

COLTRAD LTD. Charges

7 August 2014
Charge code 0252 3855 0004
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 July 2011
Deed of assignment of rental income
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Rents receivable under the leases of the whole or any part…
29 July 2011
Mortgage
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: F/H unit 4 brook court blakeney road beckenham.
10 September 1996
Mortgage debenture
Delivered: 19 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…