About

Registered Number: 04934815
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 4a Lodge Court Lodge Lane, Langham, Colchester, CO4 5NE,

 

Based in Colchester, Colne Mechanical Services Ltd was setup in 2003, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYED, Ahtasham Hug 16 October 2003 - 1
GEORGE, Steven John 16 October 2003 19 October 2004 1
STITT, Roy Herbert 19 October 2004 10 August 2007 1
Secretary Name Appointed Resigned Total Appointments
STITT, Patricia Jean 19 October 2004 19 June 2006 1
SYED, Nelofer 19 June 2006 01 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 19 November 2018
AAMD - Amended Accounts 19 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 19 October 2017
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 16 October 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 31 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AR01 - Annual Return 29 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 01 March 2012
DISS40 - Notice of striking-off action discontinued 18 October 2011
AR01 - Annual Return 17 October 2011
DISS16(SOAS) - N/A 08 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AD01 - Change of registered office address 26 August 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 30 June 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 01 March 2008
169 - Return by a company purchasing its own shares 03 September 2007
RESOLUTIONS - N/A 21 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 29 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
AA - Annual Accounts 24 January 2005
225 - Change of Accounting Reference Date 24 January 2005
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
225 - Change of Accounting Reference Date 15 December 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.