About

Registered Number: 07292785
Date of Incorporation: 23/06/2010 (14 years ago)
Company Status: Active
Registered Address: G Tech House, Freightliner Road, Hull, HU3 4UR,

 

Based in Hull, Colt Developments Ltd was founded on 23 June 2010, it has a status of "Active". The companies directors are Warvill, Andrew Colin, Barmby, Mandy, Telford, George, Warvill, Andrew Colin, Willis, Paul Graham, Telford, Ian. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARMBY, Mandy 18 May 2016 - 1
TELFORD, George 23 June 2010 - 1
WARVILL, Andrew Colin 23 June 2010 - 1
WILLIS, Paul Graham 28 July 2017 - 1
TELFORD, Ian 31 January 2016 16 January 2018 1
Secretary Name Appointed Resigned Total Appointments
WARVILL, Andrew Colin 16 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 10 June 2020
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 20 May 2019
PSC07 - N/A 20 May 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 11 April 2019
PSC01 - N/A 16 August 2018
PSC01 - N/A 16 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 24 April 2018
SH01 - Return of Allotment of shares 23 January 2018
AP03 - Appointment of secretary 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
MR01 - N/A 20 October 2017
AP01 - Appointment of director 28 July 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 July 2017
CH01 - Change of particulars for director 20 October 2016
CH01 - Change of particulars for director 20 October 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 11 July 2016
RESOLUTIONS - N/A 16 June 2016
AP01 - Appointment of director 06 June 2016
RESOLUTIONS - N/A 24 May 2016
MR01 - N/A 24 May 2016
CERTNM - Change of name certificate 19 February 2016
AA01 - Change of accounting reference date 18 February 2016
AP01 - Appointment of director 18 February 2016
AD01 - Change of registered office address 18 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 27 June 2011
NEWINC - New incorporation documents 23 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2017 Outstanding

N/A

A registered charge 16 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.