About

Registered Number: 01187490
Date of Incorporation: 16/10/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: 14 Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

 

Colvin Assured Ltd was founded on 16 October 1974 and has its registered office in Horley in Surrey, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are Streets, Amanda, Streets, Gary James, Livesey, Peter Jeremy, Reynolds, Edward John, Streets, Colin James, Streets, Heather Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREETS, Gary James 25 July 2017 - 1
LIVESEY, Peter Jeremy N/A 31 July 2008 1
REYNOLDS, Edward John N/A 31 August 1995 1
STREETS, Colin James N/A 25 July 2017 1
STREETS, Heather Ann N/A 18 May 1999 1
Secretary Name Appointed Resigned Total Appointments
STREETS, Amanda 25 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 20 June 2018
PSC01 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 10 October 2017
PSC04 - N/A 04 October 2017
RESOLUTIONS - N/A 04 September 2017
AP03 - Appointment of secretary 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 June 2016
CH03 - Change of particulars for secretary 21 June 2016
CH01 - Change of particulars for director 20 June 2016
CH03 - Change of particulars for secretary 20 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 13 June 2011
AA01 - Change of accounting reference date 19 November 2010
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
225 - Change of Accounting Reference Date 14 April 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 04 October 2005
287 - Change in situation or address of Registered Office 19 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 26 October 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 05 May 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 08 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 27 October 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 12 August 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 02 September 1997
395 - Particulars of a mortgage or charge 13 February 1997
395 - Particulars of a mortgage or charge 25 January 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 12 August 1996
395 - Particulars of a mortgage or charge 12 December 1995
363s - Annual Return 05 October 1995
AA - Annual Accounts 28 September 1995
288 - N/A 06 September 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 14 August 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 09 October 1991
287 - Change in situation or address of Registered Office 04 September 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
287 - Change in situation or address of Registered Office 08 March 1989
CERTNM - Change of name certificate 28 February 1989
353 - Register of members 25 January 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
288 - N/A 22 March 1988
RESOLUTIONS - N/A 08 December 1987
169 - Return by a company purchasing its own shares 08 December 1987
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
RESOLUTIONS - N/A 28 August 1987
287 - Change in situation or address of Registered Office 26 March 1987
RESOLUTIONS - N/A 30 January 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986
AA - Annual Accounts 03 June 1986
RESOLUTIONS - N/A 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 February 1997 Outstanding

N/A

Assignment and charge of sub-leasing agreements 24 January 1997 Outstanding

N/A

Debenture 08 December 1995 Outstanding

N/A

Assignment 30 May 1984 Outstanding

N/A

Fixed and floating charge 13 November 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.