COLNE STOVES & FIREPLACES LTD.

Register to unlock more data on OkredoRegister

COLNE STOVES & FIREPLACES LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02950287

Incorporation date

19/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1994)
dot icon06/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/05/2025
Director's details changed for Mr Sam Cook on 2025-01-01
dot icon13/05/2025
Change of details for Mr Sam Cook as a person with significant control on 2025-01-01
dot icon22/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Appointment of a voluntary liquidator
dot icon14/03/2025
Statement of affairs
dot icon21/02/2025
Registered office address changed from 11 Church Road Wickham St Paul Halstead Essex CO9 2PL United Kingdom to C/O Begbies Traynor (Central) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2025-02-21
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon27/01/2022
Termination of appointment of Lynda Rosemary Saward as a director on 2022-01-27
dot icon20/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Change of details for Brookhill Investments Ltd as a person with significant control on 2020-12-01
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon05/07/2021
Change of details for Brookhill Investments Ltd as a person with significant control on 2020-12-01
dot icon16/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/03/2021
Termination of appointment of Esther Tamsin Morrell as a secretary on 2020-12-31
dot icon10/12/2020
Director's details changed for Mr Sam Cook on 2020-12-07
dot icon10/12/2020
Change of details for Mr Sam Cook as a person with significant control on 2020-12-07
dot icon01/12/2020
Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 2020-12-01
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/07/2017
Notification of Brookhill Investments Ltd as a person with significant control on 2016-04-06
dot icon17/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon17/07/2017
Notification of Sam Cook as a person with significant control on 2016-04-06
dot icon26/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon23/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2012
Termination of appointment of Simon Saward as a director
dot icon16/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/09/2010
Appointment of Esther Tamsin Morrell as a secretary
dot icon27/09/2010
Termination of appointment of Lynda Saward as a secretary
dot icon05/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon05/08/2010
Director's details changed for Sam Cook on 2010-07-19
dot icon30/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/08/2009
Return made up to 19/07/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/02/2009
Nc inc already adjusted 04/08/08
dot icon08/02/2009
Resolutions
dot icon07/08/2008
Return made up to 19/07/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/04/2008
Resolutions
dot icon04/09/2007
Return made up to 19/07/07; full list of members
dot icon06/08/2007
New director appointed
dot icon13/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/12/2006
Ad 01/11/06--------- £ si 1@1=1 £ ic 102/103
dot icon31/08/2006
Return made up to 19/07/06; full list of members
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/08/2005
Return made up to 19/07/05; full list of members
dot icon12/08/2005
Location of register of members
dot icon12/04/2005
£ ic 102/100 31/03/05 £ sr 2@1=2
dot icon17/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/08/2004
Return made up to 19/07/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/08/2003
Return made up to 19/07/03; full list of members
dot icon23/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/09/2002
Return made up to 19/07/02; full list of members
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/08/2001
Return made up to 19/07/01; full list of members
dot icon12/06/2001
New director appointed
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon23/02/2001
Ad 31/01/01--------- £ si 1@1=1 £ ic 101/102
dot icon21/08/2000
Return made up to 19/07/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-06-30
dot icon11/08/1999
Return made up to 19/07/99; change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-06-30
dot icon05/08/1998
Return made up to 19/07/98; full list of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon18/08/1997
Return made up to 19/07/97; no change of members
dot icon10/02/1997
Accounts for a small company made up to 1996-06-30
dot icon07/08/1996
Return made up to 19/07/96; no change of members
dot icon02/07/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Accounts for a small company made up to 1995-06-30
dot icon22/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon17/08/1995
Ad 18/06/95-20/06/95 £ si 99@1
dot icon17/08/1995
Resolutions
dot icon17/08/1995
£ nc 100/110 20/06/95
dot icon14/08/1995
Return made up to 19/07/95; full list of members
dot icon05/04/1995
Accounting reference date notified as 30/06
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
Particulars of mortgage/charge
dot icon02/08/1994
New secretary appointed;director resigned
dot icon02/08/1994
Secretary resigned;director resigned;new director appointed
dot icon19/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
210.17K
-
0.00
170.96K
-
2022
11
182.35K
-
0.00
45.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Sam
Director
10/10/2006 - Present
6

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

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 COLNE STOVES & FIREPLACES LTD.

COLNE STOVES & FIREPLACES LTD. is an(a) Liquidation company incorporated on 19/07/1994 with the registered office located at C/O Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLNE STOVES & FIREPLACES LTD.?

toggle

COLNE STOVES & FIREPLACES LTD. is currently Liquidation. It was registered on 19/07/1994 .

Where is COLNE STOVES & FIREPLACES LTD. located?

toggle

COLNE STOVES & FIREPLACES LTD. is registered at C/O Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does COLNE STOVES & FIREPLACES LTD. do?

toggle

COLNE STOVES & FIREPLACES LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COLNE STOVES & FIREPLACES LTD.?

toggle

The latest filing was on 06/06/2025: Notice to Registrar of Companies of Notice of disclaimer.