Active
Company Information for COLVAN CONSTRUCTION LIMITED
1640 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COLVAN CONSTRUCTION LIMITED | |
Legal Registered Office | |
1640 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH Other companies in PO15 | |
Company Number | 04249038 | |
---|---|---|
Company ID Number | 04249038 | |
Date formed | 2001-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2008 | |
Account next due | 31/05/2010 | |
Latest return | 30/06/2008 | |
Return next due | 28/07/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 03:54:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN PAUL HEASMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN HEASMAN |
Company Secretary | ||
MARK KEVIN GREASLEY |
Director | ||
TERENCE ROY WARD |
Company Secretary | ||
KENNETH JOHN DOLBY |
Director | ||
RICHARD MARK TRIGGS |
Director | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CP DECOR LIMITED | Director | 2016-10-06 | CURRENT | 2013-01-24 | Active | |
H DEC LTD | Director | 2012-01-23 | CURRENT | 2011-11-21 | Dissolved 2016-11-12 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2010-01-29 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 30/07/2009 from unit 9 downley point downley road havant hampshire PO9 2NA | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated secretary karen heasman | |
363a | Return made up to 30/06/08; full list of members | |
353 | Location of register of members | |
287 | Registered office changed on 08/04/2008 from 3 acorn business centre northarbour road cosham portsmouth hampshire PO6 3TH | |
288b | Appointment terminated director mark greasley | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
353 | Location of register of members | |
363a | Return made up to 30/06/07; full list of members | |
287 | Registered office changed on 08/05/07 from: 3 kingsbury court south lane clanfield waterlooville hampshire PO8 0UX | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 30/06/06; full list of members | |
AA | 31/08/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date shortened from 31/07/06 to 31/08/05 | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/05--------- £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/10/03 | |
ELRES | S366A DISP HOLDING AGM 02/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 3 KINGSBURY COURT SOUTH LANE CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0UX | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/03 FROM: 35 CHARTER HOUSE LORD MONTGOMERY WAY PORTSMOUTH PO1 2SU | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: OCEAN HOUSE SAINT GEORGES ROAD SOUTHSEA HAMPSHIRE PO4 9QS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 126A HENDERSON ROAD SOUTHSEA HAMPSHIRE PO4 9JG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/01 FROM: OCEAN HOUSE, SAINT GEORGES ROAD SOUTHSEA HAMPSHIRE PO4 9QS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLVAN CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as COLVAN CONSTRUCTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |