About

Registered Number: 03112388
Date of Incorporation: 10/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7, Zone C, Chelmsford Road Industrial, Estate, Dunmow, Essex, CM6 1HD

 

Colter Products Ltd was registered on 10 October 1995 with its registered office in Estate, Dunmow, Essex, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Fox, Matthew Peter, Fox, Pamela Mollie, Jackson, Glenda Diane, Fox, Peter John. There are currently 1-10 employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Matthew Peter 28 July 2009 - 1
FOX, Peter John 10 October 1995 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
FOX, Pamela Mollie 30 September 2003 31 March 2013 1
JACKSON, Glenda Diane 10 October 1995 30 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 15 October 2019
PSC07 - N/A 11 October 2019
PSC07 - N/A 11 October 2019
PSC01 - N/A 11 October 2019
AA - Annual Accounts 26 June 2019
SH01 - Return of Allotment of shares 24 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 27 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 31 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2013
TM02 - Termination of appointment of secretary 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 07 June 2005
287 - Change in situation or address of Registered Office 25 October 2004
363a - Annual Return 11 October 2004
AA - Annual Accounts 21 January 2004
363a - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
395 - Particulars of a mortgage or charge 04 October 2003
AA - Annual Accounts 30 May 2003
363a - Annual Return 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
AA - Annual Accounts 17 June 2002
363a - Annual Return 04 November 2001
288c - Notice of change of directors or secretaries or in their particulars 04 November 2001
288c - Notice of change of directors or secretaries or in their particulars 04 November 2001
AA - Annual Accounts 19 June 2001
363a - Annual Return 19 December 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 06 April 1999
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
363a - Annual Return 30 October 1998
AA - Annual Accounts 05 March 1998
363a - Annual Return 16 December 1997
353 - Register of members 16 December 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 December 1997
RESOLUTIONS - N/A 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
123 - Notice of increase in nominal capital 07 July 1997
AA - Annual Accounts 05 June 1997
363a - Annual Return 12 December 1996
287 - Change in situation or address of Registered Office 14 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
287 - Change in situation or address of Registered Office 30 October 1995
NEWINC - New incorporation documents 10 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.