A & R COLBERT SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

A & R COLBERT SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06202700

Incorporation date

04/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Hoopers Yard, Nurstead Church Lane, Meopham, Kent DA13 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon25/03/2026
Previous accounting period shortened from 2026-09-30 to 2025-09-30
dot icon25/03/2026
Micro company accounts made up to 2025-09-30
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon05/03/2026
Micro company accounts made up to 2025-03-31
dot icon05/03/2026
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon31/05/2023
Micro company accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon29/07/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon16/09/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon08/09/2020
Change of details for Mr Daniel Colbert as a person with significant control on 2020-09-02
dot icon08/09/2020
Director's details changed for Mr Daniel Colbert on 2020-09-02
dot icon10/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon05/02/2020
Appointment of Mr Daniel Colbert as a director on 2020-02-05
dot icon05/02/2020
Termination of appointment of Daniel Colbert as a director on 2020-02-04
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon25/09/2018
Micro company accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon03/07/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Amended total exemption small company accounts made up to 2014-04-30
dot icon02/05/2017
Amended micro company accounts made up to 2015-04-30
dot icon24/04/2017
Micro company accounts made up to 2016-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon27/01/2017
Termination of appointment of Richard Terence Winder as a director on 2016-04-06
dot icon27/01/2017
Termination of appointment of Rachel Janet Colbert as a director on 2016-04-06
dot icon27/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon28/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon01/02/2016
Appointment of Mr Daniel Colbert as a director on 2016-02-01
dot icon07/07/2015
Termination of appointment of Rachel Janet Colbert as a secretary on 2015-07-07
dot icon07/07/2015
Appointment of Mr Richard Terence Winder as a director on 2015-07-07
dot icon24/06/2015
Termination of appointment of Daniel Colbert as a director on 2015-06-19
dot icon28/04/2015
Appointment of Miss Rachel Janet Colbert as a director on 2014-04-06
dot icon13/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/06/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/08/2013
Compulsory strike-off action has been discontinued
dot icon06/08/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon22/03/2013
Termination of appointment of Rachel Colbert as a director
dot icon08/03/2013
Registered office address changed from the Old Forge 3 Poplar Road Wittersham Kent TN30 7PD United Kingdom on 2013-03-08
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/11/2012
Termination of appointment of Adam Colbert as a director
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon15/03/2012
Appointment of Mr Daniel Colbert as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/07/2011
Registered office address changed from 2 Monkshill Cottages Monkshill Road Hernhill Faversham Kent ME13 9EH on 2011-07-14
dot icon14/06/2011
Annual return made up to 2011-04-04
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/09/2010
Termination of appointment of Edward Webster as a director
dot icon15/06/2010
Annual return made up to 2010-04-04
dot icon22/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon01/09/2009
Director appointed mr edward charles webster
dot icon01/06/2009
Return made up to 04/04/09; full list of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from nurstead court farm nurstead church lane meopham gravesend kent DA13 9AD
dot icon11/05/2009
Appointment terminated director adam colbert
dot icon13/04/2009
Accounts for a dormant company made up to 2008-04-30
dot icon30/03/2009
Resolutions
dot icon16/02/2009
Registered office changed on 16/02/2009 from the old forge poplar road wittersham kent TN30 7PD
dot icon15/07/2008
Resolutions
dot icon07/07/2008
Return made up to 04/04/08; full list of members
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New secretary appointed;new director appointed
dot icon04/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.90K
-
0.00
-
-
2022
1
102.53K
-
0.00
-
-
2023
1
86.81K
-
0.00
-
-
2023
1
86.81K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

86.81K £Descended-15.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Daniel Colbert
Director
04/04/2007 - 05/04/2012
5
Mr Daniel Colbert
Director
05/02/2020 - Present
3
BATTLE SECRETARIES LTD
Corporate Secretary
04/04/2007 - 04/04/2007
132
BATTLE DIRECTORS LTD
Corporate Director
04/04/2007 - 04/04/2007
154
Winder, Richard Terence
Director
07/07/2015 - 06/04/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & R COLBERT SERVICES UK LIMITED

A & R COLBERT SERVICES UK LIMITED is an(a) Active company incorporated on 04/04/2007 with the registered office located at Hoopers Yard, Nurstead Church Lane, Meopham, Kent DA13 9AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A & R COLBERT SERVICES UK LIMITED?

toggle

A & R COLBERT SERVICES UK LIMITED is currently Active. It was registered on 04/04/2007 .

Where is A & R COLBERT SERVICES UK LIMITED located?

toggle

A & R COLBERT SERVICES UK LIMITED is registered at Hoopers Yard, Nurstead Church Lane, Meopham, Kent DA13 9AD.

What does A & R COLBERT SERVICES UK LIMITED do?

toggle

A & R COLBERT SERVICES UK LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does A & R COLBERT SERVICES UK LIMITED have?

toggle

A & R COLBERT SERVICES UK LIMITED had 1 employees in 2023.

What is the latest filing for A & R COLBERT SERVICES UK LIMITED?

toggle

The latest filing was on 25/03/2026: Previous accounting period shortened from 2026-09-30 to 2025-09-30.