COLTS (SOUTHERN) LIMITED
SURREY

Hellopages » Surrey » Waverley » GU7 1EQ

Company number 04403839
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address 11 CHURCH STREET, GODALMING, SURREY, GU7 1EQ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of COLTS (SOUTHERN) LIMITED are www.coltssouthern.co.uk, and www.colts-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Colts Southern Limited is a Private Limited Company. The company registration number is 04403839. Colts Southern Limited has been working since 26 March 2002. The present status of the company is Active. The registered address of Colts Southern Limited is 11 Church Street Godalming Surrey Gu7 1eq. The company`s financial liabilities are £94.86k. It is £-5.46k against last year. The cash in hand is £12.56k. It is £5.63k against last year. And the total assets are £80.03k, which is £20k against last year. LUCAS, Peter John is a Secretary of the company. COULTER, Kevin Andrew is a Director of the company. Secretary COULTER, Kevin Andrew has been resigned. Secretary KNIGHT-EVANS, Nigel David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COULTER, Gary Alexander has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Painting".


colts (southern) Key Finiance

LIABILITIES £94.86k
-6%
CASH £12.56k
+81%
TOTAL ASSETS £80.03k
+33%
All Financial Figures

Current Directors

Secretary
LUCAS, Peter John
Appointed Date: 28 March 2014

Director
COULTER, Kevin Andrew
Appointed Date: 26 March 2002
61 years old

Resigned Directors

Secretary
COULTER, Kevin Andrew
Resigned: 01 April 2005
Appointed Date: 26 March 2002

Secretary
KNIGHT-EVANS, Nigel David
Resigned: 28 March 2014
Appointed Date: 01 April 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002
35 years old

Director
COULTER, Gary Alexander
Resigned: 31 March 2005
Appointed Date: 26 March 2002
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002

Persons With Significant Control

Mr Kevin Andrew Coulter
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

COLTS (SOUTHERN) LIMITED Events

06 Apr 2017
Confirmation statement made on 25 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 36 more events
16 May 2002
Director resigned
16 May 2002
New director appointed
16 May 2002
New secretary appointed;new director appointed
16 May 2002
Registered office changed on 16/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 Mar 2002
Incorporation

COLTS (SOUTHERN) LIMITED Charges

28 January 2008
Debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…