COL-TEC (SOLUTIONS) LIMITED

Register to unlock more data on OkredoRegister

COL-TEC (SOLUTIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03994416

Incorporation date

16/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2000)
dot icon31/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon22/10/2024
Change of details for Col-Tec (Holdings) Ltd as a person with significant control on 2024-10-21
dot icon08/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon02/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon31/05/2019
Notification of Col-Tec (Holdings) Ltd as a person with significant control on 2019-03-22
dot icon31/05/2019
Cessation of Paul Hamilton Bailey as a person with significant control on 2019-03-22
dot icon04/04/2019
Satisfaction of charge 2 in full
dot icon04/04/2019
Satisfaction of charge 039944160003 in full
dot icon14/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon24/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon07/03/2015
Registration of charge 039944160003, created on 2015-03-02
dot icon21/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon06/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon18/05/2011
Register inspection address has been changed from 9 Queensway New Milton Hampshire BH25 5NN United Kingdom
dot icon23/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon03/11/2010
Registered office address changed from , 9 Queensway, Stem Lane Industrial Estate, New Milton, Hants on 2010-11-03
dot icon01/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr Paul Hamilton Bailey on 2010-05-10
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Director's details changed for Mr Michael Paul Bailey on 2010-05-10
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/06/2009
Return made up to 16/05/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/08/2008
Return made up to 16/05/08; full list of members
dot icon15/08/2008
Director's change of particulars / paul bailey / 01/02/2007
dot icon11/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/07/2007
Return made up to 16/05/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/05/2006
Return made up to 16/05/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon15/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/05/2005
Return made up to 16/05/05; full list of members
dot icon11/05/2004
Return made up to 16/05/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/12/2003
Particulars of mortgage/charge
dot icon08/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/05/2003
Return made up to 16/05/03; full list of members
dot icon10/05/2002
Return made up to 16/05/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/06/2001
Return made up to 16/05/01; full list of members
dot icon13/10/2000
Ad 07/09/00--------- £ si 400000@1=400000 £ ic 2/400002
dot icon25/09/2000
Nc inc already adjusted 07/09/00
dot icon25/09/2000
Resolutions
dot icon14/09/2000
Registered office changed on 14/09/00 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR
dot icon14/09/2000
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
Director resigned
dot icon10/08/2000
Certificate of change of name
dot icon16/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

20
2023
change arrow icon-72.91 % *

* during past year

Cash in Bank

£82,629.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
605.59K
-
0.00
185.84K
-
2022
22
607.12K
-
0.00
304.97K
-
2023
20
612.28K
-
0.00
82.63K
-
2023
20
612.28K
-
0.00
82.63K
-

Employees

2023

Employees

20 Descended-9 % *

Net Assets(GBP)

612.28K £Ascended0.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.63K £Descended-72.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Michael Paul
Director
10/08/2000 - Present
1
Bailey, Paul Hamilton
Director
10/08/2000 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COL-TEC (SOLUTIONS) LIMITED

COL-TEC (SOLUTIONS) LIMITED is an(a) Active company incorporated on 16/05/2000 with the registered office located at Unit 3 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire BH25 5NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of COL-TEC (SOLUTIONS) LIMITED?

toggle

COL-TEC (SOLUTIONS) LIMITED is currently Active. It was registered on 16/05/2000 .

Where is COL-TEC (SOLUTIONS) LIMITED located?

toggle

COL-TEC (SOLUTIONS) LIMITED is registered at Unit 3 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire BH25 5NN.

What does COL-TEC (SOLUTIONS) LIMITED do?

toggle

COL-TEC (SOLUTIONS) LIMITED operates in the Manufacture of machinery for paper and paperboard production (28.95 - SIC 2007) sector.

How many employees does COL-TEC (SOLUTIONS) LIMITED have?

toggle

COL-TEC (SOLUTIONS) LIMITED had 20 employees in 2023.

What is the latest filing for COL-TEC (SOLUTIONS) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-08-31.