About

Registered Number: 05551043
Date of Incorporation: 01/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 Smeaton Close, Aylesbury, Buckinghamshire, HP19 8UP

 

Having been setup in 2005, Coldene Castors Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". This company is registered for VAT. This business currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Dean 01 September 2005 10 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WEST, Elizabeth 01 September 2014 09 September 2015 1

Filing History

Document Type Date
PSC04 - N/A 15 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 30 August 2017
CH03 - Change of particulars for secretary 30 August 2017
AA - Annual Accounts 27 March 2017
MR04 - N/A 22 November 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 15 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
TM02 - Termination of appointment of secretary 10 September 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 24 November 2014
AP03 - Appointment of secretary 23 November 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 06 March 2013
AR01 - Annual Return 05 November 2012
SH03 - Return of purchase of own shares 18 September 2012
MEM/ARTS - N/A 14 September 2012
RESOLUTIONS - N/A 05 September 2012
SH01 - Return of Allotment of shares 05 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2012
RESOLUTIONS - N/A 15 June 2012
RESOLUTIONS - N/A 15 June 2012
SH06 - Notice of cancellation of shares 15 June 2012
SH03 - Return of purchase of own shares 16 May 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 20 September 2011
CH01 - Change of particulars for director 20 September 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 23 April 2009
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 05 June 2007
225 - Change of Accounting Reference Date 05 June 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 September 2006
353 - Register of members 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 March 2011 Fully Satisfied

N/A

Debenture 17 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.