COLMET CONTROLS LIMITED

Register to unlock more data on OkredoRegister

COLMET CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03523792

Incorporation date

09/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1998)
dot icon26/02/2020
Liquidators' statement of receipts and payments to 2019-03-08
dot icon09/05/2018
Liquidators' statement of receipts and payments to 2018-03-08
dot icon07/04/2017
Liquidators' statement of receipts and payments to 2017-03-08
dot icon25/04/2016
Liquidators' statement of receipts and payments to 2016-03-08
dot icon25/03/2015
Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ to C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 2015-03-25
dot icon23/03/2015
Appointment of a voluntary liquidator
dot icon23/03/2015
Resolutions
dot icon23/03/2015
Statement of affairs with form 4.19
dot icon20/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/05/2014
Director's details changed for Mr Colin Ernest Metcalfe on 2014-02-28
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/11/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Colin Ernest Metcalfe on 2010-02-28
dot icon01/06/2009
Return made up to 28/02/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/04/2008
Return made up to 28/02/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/06/2007
Return made up to 28/02/07; full list of members
dot icon04/04/2007
Registered office changed on 04/04/07 from: 593 anlaby road hull east yorkshire HU3 6ST
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/05/2006
Return made up to 28/02/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/02/2006
Return made up to 28/02/05; full list of members
dot icon30/08/2005
Director's particulars changed
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/06/2003
Return made up to 28/02/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon09/04/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon18/04/2001
Registered office changed on 18/04/01 from: 52-54 oswald road scunthorpe north lincolnshire DN15 7PQ
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-05-31
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1999-05-31
dot icon15/03/1999
Return made up to 28/02/99; full list of members
dot icon17/03/1998
Accounting reference date extended from 31/03/99 to 31/05/99
dot icon10/03/1998
Director resigned
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Registered office changed on 10/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2013
dot iconNext confirmation date
27/02/2017
dot iconLast change occurred
31/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2013
dot iconNext account date
31/05/2014
dot iconNext due on
28/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLMET CONTROLS LIMITED

COLMET CONTROLS LIMITED is an(a) Liquidation company incorporated on 09/03/1998 with the registered office located at C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLMET CONTROLS LIMITED?

toggle

COLMET CONTROLS LIMITED is currently Liquidation. It was registered on 09/03/1998 .

Where is COLMET CONTROLS LIMITED located?

toggle

COLMET CONTROLS LIMITED is registered at C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR.

What does COLMET CONTROLS LIMITED do?

toggle

COLMET CONTROLS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLMET CONTROLS LIMITED?

toggle

The latest filing was on 26/02/2020: Liquidators' statement of receipts and payments to 2019-03-08.