COLT STAPLERS LIMITED
Overview
Company Name | COLT STAPLERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02285955 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COLT STAPLERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COLT STAPLERS LIMITED located?
Registered Office Address | Millennium House 65 Walton Street HP21 7QG Aylesbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COLT STAPLERS LIMITED?
Company Name | From | Until |
---|---|---|
BONDSHOLD LIMITED | Aug 11, 1988 | Aug 11, 1988 |
What are the latest accounts for COLT STAPLERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLT STAPLERS LIMITED?
Last Confirmation Statement Made Up To | May 05, 2026 |
---|---|
Next Confirmation Statement Due | May 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 05, 2025 |
Overdue | No |
What are the latest filings for COLT STAPLERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to Millennium House 65 Walton Street Aylesbury HP21 7QG on Jan 11, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Appointment of Mrs Jasmine Bryony Scott as a director on Jan 17, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Alexandra Prior as a director on Jan 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Alexandra Prior as a secretary on Jan 17, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Ms Katherine Alexandra Spence on May 10, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Katherine Alexandra Spence on May 10, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Mr Christopher Neil Hopkinson as a director on Jun 05, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Katherine Alexandra Spence as a director on Jun 05, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Katherine Alexandra Spence as a secretary on Jun 05, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Walter Joe Thomas as a director on May 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Michael Grimes as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Who are the officers of COLT STAPLERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOPKINSON, Christopher Neil, Mr. | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House England | England | British | Chartered Accountant | 270498480001 | ||||
SCOTT, Jasmine Bryony | Director | 65 Walton Street HP21 7QG Aylesbury Millennium House England | England | British | Tax Director | 203369910002 | ||||
BUCKINGHAM, Norman James | Secretary | 19 Rugosa Road West End GU24 9PA Woking Surrey | British | 10762580002 | ||||||
COLVIN, Roger Graham | Secretary | Gilridge Lodge Magham Down Hailsham BN27 1QB Eastbourne East Sussex | British | 16555880001 | ||||||
GEDDIE, Richard Mark | Secretary | 15 Pine Grove Bricket Wood AL2 3ST St. Albans Hertfordshire | British | 80783870001 | ||||||
GRIMES, Robert Michael | Secretary | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | 245927600001 | |||||||
MOLINEUX, Keith Leslie | Secretary | 12 Beuzeville Avenue BN27 3PB Hailsham East Sussex | British | 17547290001 | ||||||
O REILLY, Patrick John | Secretary | 15 Delisle Road Gallions Reach SE28 0JD Thamesmead London | British | 66078790002 | ||||||
PRIOR, Katherine Alexandra | Secretary | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | 270500030002 | |||||||
WILSON, Kenneth Young | Secretary | 71 Fyne Drive LU7 2YG Leighton Buzzard Bedfordshire | British | 110645860001 | ||||||
BARR, Reginald Kenneth Sidney | Director | Claremont House Milton Street Polegate BN26 5RP Eastbourne East Sussex | British | Company Director | 16562040001 | |||||
BUCKINGHAM, Norman James | Director | 19 Rugosa Road West End GU24 9PA Woking Surrey | British | Director/Company Secretary | 10762580002 | |||||
CHAPMAN, Paul Guy | Director | 51 Tempest Mead North Weald CM16 6DY Epping Essex | England | British | Accountant | 159719730001 | ||||
COLVIN, Roger Graham | Director | Blackberry Mead Farm Pilgrims Way, Westwell TN25 4NQ Ashford Kent | British | Chartered Accountant | 16555880003 | |||||
DAVIES, Emma Susan | Director | OX17 1ET Claydon Lawn Hill Cottage Oxfordshire | United Kingdom | British | Vp Finance Europe | 126575640001 | ||||
FENWICK, Neal Vernon | Director | 29 Meare Close KT20 5RZ Tadworth Surrey | British | Director | 39156650001 | |||||
GEDDIE, Richard Mark | Director | 15 Pine Grove Bricket Wood AL2 3ST St. Albans Hertfordshire | England | British | Accountant | 80783870001 | ||||
GUEST, Richard Hamilton | Director | 7 Townshend Road TW9 1XH Richmond | England | British | Vp European Finance | 122869580001 | ||||
HOPKINSON, Christopher Neil, Mr. | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | Director | 270498480001 | ||||
KENT, Peter Frederick | Director | Riseholme Tylers Green Cuckfield RH17 5EA Haywards Heath West Sussex | British | Company Director | 16555890001 | |||||
MOODIE, Gordon Murray | Director | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | Director | 66078560001 | |||||
MUNK, Peter | Director | 58 Geffers Ride SL5 7JZ Ascot Berkshire | United Kingdom | Danish | Director | 112581070001 | ||||
PAGE, Andrew Stephen | Director | Russell Avenue MK40 3TD Bedford 29 Bedfordshire England | England | British | Director | 86557080001 | ||||
PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | Director | 86557080001 | ||||
PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | Director | 86557080001 | ||||
PETTICAN, Charles William | Director | 136 Nine Mile Ride Finchampstead RG40 4JA Wokingham Berkshire | British | Director | 52934940001 | |||||
PRIOR, Katherine Alexandra | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | Chartered Secretary | 248359400002 | ||||
SMITH, Colin Eric | Director | Friston Down Old Willingdon Road Friston BN20 0AT Eastbourne East Sussex | British | Company Director | 16555900001 | |||||
THOMAS, Walter Joe, Dr | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | Solicitor | 217919870001 | ||||
TRUSSLER, Gary John | Director | 5 Pilgrims Lakes Church Road Harrietsham ME17 1BY Maidstone Kent | United Kingdom | British | Director | 13973300002 |
What are the latest statements on persons with significant control for COLT STAPLERS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0