COLBURN COTSWOLD LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4BG

Company number 07917965
Status Active
Incorporation Date 20 January 2012
Company Type Private Limited Company
Address 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1 . The most likely internet sites of COLBURN COTSWOLD LIMITED are www.colburncotswold.co.uk, and www.colburn-cotswold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Colburn Cotswold Limited is a Private Limited Company. The company registration number is 07917965. Colburn Cotswold Limited has been working since 20 January 2012. The present status of the company is Active. The registered address of Colburn Cotswold Limited is 43 45 Devizes Road Swindon Wiltshire Sn1 4bg. The company`s financial liabilities are £1.59k. It is £1.37k against last year. The cash in hand is £4.56k. It is £-0.07k against last year. . ABBLEY, Stephen George is a Director of the company. CHAMBERS, Mark David is a Director of the company. EVANS, Martin Orton is a Director of the company. Director WALTON, Paul Horace has been resigned. The company operates in "Construction of domestic buildings".


colburn cotswold Key Finiance

LIABILITIES £1.59k
+617%
CASH £4.56k
-2%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ABBLEY, Stephen George
Appointed Date: 01 March 2012
68 years old

Director
CHAMBERS, Mark David
Appointed Date: 20 January 2012
57 years old

Director
EVANS, Martin Orton
Appointed Date: 20 January 2012
65 years old

Resigned Directors

Director
WALTON, Paul Horace
Resigned: 10 January 2014
Appointed Date: 29 February 2012
78 years old

Persons With Significant Control

Mr Martin Orton Evans
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rosemary Evans
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLBURN COTSWOLD LIMITED Events

02 Feb 2017
Confirmation statement made on 20 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1

...
... and 13 more events
02 Mar 2012
Particulars of a mortgage or charge / charge no: 1
29 Feb 2012
Appointment of Mr Paul Horace Walton as a director
07 Feb 2012
Memorandum and Articles of Association
07 Feb 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COLBURN COTSWOLD LIMITED Charges

8 November 2013
Charge code 0791 7965 0005
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a the wicket potterne road devizes wiltshire…
8 November 2013
Charge code 0791 7965 0004
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Langdale Western Limited
Description: The wicket potterne road devises. Notification of addition…
13 April 2012
Legal mortgage
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Langdale Western Limited
Description: 17 gotherington lane bishops cleeve t/no GR316266.
13 April 2012
Legal charge
Delivered: 14 April 2012
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: The old dairy 17 gotherington lane, bishops cleeve…
28 February 2012
Debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…