About

Registered Number: 08106006
Date of Incorporation: 14/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Jacobs Building, Dalton Airfield Industrial Estate, Dalton, North Yorkshire, YO7 3HE

 

Having been setup in 2012, Colomer Munmany Europe Company Ltd are based in Dalton, it's status is listed as "Active". Colomer Munmany Europe Company Ltd has 7 directors listed as Lyu, Hui, Peng, Wei, Zhang, Yuqiang, Font Puig, Gil, Wang, Li, Wang, Li, Zhang, Hongmei.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYU, Hui 29 March 2017 - 1
PENG, Wei 11 March 2019 - 1
ZHANG, Yuqiang 13 January 2016 - 1
FONT PUIG, Gil 14 June 2012 11 March 2019 1
WANG, Li 14 January 2016 29 March 2017 1
WANG, Li 14 June 2012 13 January 2016 1
ZHANG, Hongmei 14 June 2012 13 January 2016 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 11 June 2019
CH01 - Change of particulars for director 25 March 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
SH01 - Return of Allotment of shares 11 September 2018
MR01 - N/A 11 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 July 2018
PSC07 - N/A 26 June 2018
PSC01 - N/A 26 June 2018
PSC01 - N/A 25 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 19 July 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 29 June 2016
SH01 - Return of Allotment of shares 07 June 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 13 October 2015
SH01 - Return of Allotment of shares 05 October 2015
AR01 - Annual Return 25 June 2015
AD01 - Change of registered office address 05 May 2015
CH01 - Change of particulars for director 01 May 2015
AD01 - Change of registered office address 21 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 19 June 2013
AA01 - Change of accounting reference date 19 April 2013
AA - Annual Accounts 19 April 2013
AA01 - Change of accounting reference date 16 April 2013
AA01 - Change of accounting reference date 14 January 2013
NEWINC - New incorporation documents 14 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.