About

Registered Number: 02645095
Date of Incorporation: 12/09/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: 10 Eaton Court Road, Colmworth Business Park, Eaton Socon, St Neots, Cambs, PE19 8ER

 

Colmworth Electronics Ltd was setup in 1991. This company is registered for VAT in the UK. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURLEY, Brian 14 March 2018 - 1
PRITCHARD, Malcolm David 12 September 1991 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
LATCHFORD, Jean Audrey Kathleen 12 September 1991 28 April 1995 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
TM01 - Termination of appointment of director 09 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 02 October 2018
AP01 - Appointment of director 23 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 24 September 2014
CH01 - Change of particulars for director 24 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 10 June 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 15 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 15 September 2006
353 - Register of members 15 September 2006
395 - Particulars of a mortgage or charge 04 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 20 November 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 02 December 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 09 October 1995
288 - N/A 16 May 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 08 November 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 22 October 1993
287 - Change in situation or address of Registered Office 06 January 1993
AA - Annual Accounts 28 October 1992
395 - Particulars of a mortgage or charge 20 October 1992
288 - N/A 17 October 1992
363s - Annual Return 28 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1992
288 - N/A 17 September 1991
NEWINC - New incorporation documents 12 September 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 March 2011 Outstanding

N/A

Debenture 26 April 2006 Outstanding

N/A

Without instrument 07 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.