COLTER PRODUCTS LIMITED - ESTATE, DUNMOW
Company Profile | Company Filings |
Overview
COLTER PRODUCTS LIMITED is a Private Limited Company from ESTATE, DUNMOW and has the status: Active.
COLTER PRODUCTS LIMITED was incorporated 28 years ago on 10/10/1995 and has the registered number: 03112388. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
COLTER PRODUCTS LIMITED was incorporated 28 years ago on 10/10/1995 and has the registered number: 03112388. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
COLTER PRODUCTS LIMITED - ESTATE, DUNMOW
This company is listed in the following categories:
26110 - Manufacture of electronic components
26110 - Manufacture of electronic components
26512 - Manufacture of electronic industrial process control equipment
27330 - Manufacture of wiring devices
71121 - Engineering design activities for industrial process and production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 7, ZONE C
ESTATE, DUNMOW
ESSEX
CM6 1HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW PETER FOX | May 1974 | British | Director | 2009-07-28 | CURRENT |
ACCESS REGISTRARS LIMITED | Corporate Nominee Secretary | 1995-10-10 UNTIL 1995-10-10 | RESIGNED | ||
MR COLIN GEORGE JACKSON | Nov 1958 | British | Director | 1995-10-10 UNTIL 2003-09-30 | RESIGNED |
MR PETER JOHN FOX | Mar 1946 | British | Director | 1995-10-10 UNTIL 2013-03-31 | RESIGNED |
GLENDA DIANE JACKSON | Secretary | 1995-10-10 UNTIL 2003-09-30 | RESIGNED | ||
PAMELA MOLLIE FOX | British | Secretary | 2003-09-30 UNTIL 2013-03-31 | RESIGNED | |
ACCESS NOMINEES LIMITED | Corporate Nominee Director | 1995-10-10 UNTIL 1995-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
William Stuart Howard Fox | 2019-06-15 | 10/1976 | Great Dunmow Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter John Fox | 2016-04-06 - 2019-06-15 | 3/1946 | Great Dunmow Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Pamela Mollie Fox | 2016-04-06 - 2019-06-15 | 5/1948 | Great Dunmow Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Matthew Peter Fox | 2016-04-06 | 5/1974 | Great Dunmow Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COLTER PRODUCTS LIMITED - Period Ending 2022-09-30 | 2023-06-16 | 30-09-2022 | |
COLTER_PRODUCTS_LIMITED - Accounts | 2022-06-29 | 30-09-2021 | £7,311 Cash £63,097 equity |
COLTER_PRODUCTS_LIMITED - Accounts | 2021-06-18 | 30-09-2020 | £33,270 Cash £90,650 equity |
COLTER_PRODUCTS_LIMITED - Accounts | 2020-06-30 | 30-09-2019 | £64,838 equity |
COLTER_PRODUCTS_LIMITED - Accounts | 2019-06-27 | 30-09-2018 | £2,864 equity |
COLTER_PRODUCTS_LIMITED - Accounts | 2018-06-26 | 30-09-2017 | £46,023 equity |
COLTER_PRODUCTS_LIMITED - Accounts | 2017-05-12 | 30-09-2016 | £38,891 equity |
COLTER_PRODUCTS_LIMITED - Accounts | 2016-06-28 | 30-09-2015 | £62,519 equity |
COLTER_PRODUCTS_LIMITED - Accounts | 2015-06-25 | 30-09-2014 | £48,978 equity |