Coleshill Developments Ltd. SUTTON COLDFIELD


Coleshill Developments Ltd. is a private limited company situated at 6 Trinity Place, Midland Drive, Sutton Coldfield B72 1TX. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-09-15, this 6-year-old company is run by 1 director.
Director Christopher J., appointed on 15 February 2023.
The company is categorised as "development of building projects" (Standard Industrial Classification code: 41100).
The latest confirmation statement was filed on 2023-01-16 and the deadline for the following filing is 2024-01-30. Furthermore, the accounts were filed on 31 January 2022 and the next filing is due on 31 October 2023.

Coleshill Developments Ltd. Address / Contact

Office Address 6 Trinity Place
Office Address2 Midland Drive
Town Sutton Coldfield
Post code B72 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10965257
Date of Incorporation Fri, 15th Sep 2017
Industry Development of building projects
End of financial Year 31st January
Company age 7 years old
Account next due date Tue, 31st Oct 2023 (178 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Christopher J.

Position: Director

Appointed: 15 February 2023

Peter S.

Position: Director

Appointed: 01 August 2020

Resigned: 03 February 2023

James S.

Position: Director

Appointed: 17 October 2019

Resigned: 15 February 2023

Nicholas S.

Position: Director

Appointed: 01 October 2017

Resigned: 17 October 2019

Warren J.

Position: Director

Appointed: 15 September 2017

Resigned: 17 October 2019

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we established, there is Richelle M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jax Holdings Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Richelle M.

Notified on 22 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher J.

Notified on 15 February 2023
Ceased on 22 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jax Holdings Limited

6 Martins Court, Hindley, Wigan, WN2 4AZ, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 9848553
Notified on 17 October 2019
Ceased on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Warren J.

Notified on 15 September 2017
Ceased on 17 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand2 4671 88019621 140
Current Assets732 056123 790138 792153 315
Debtors61 881121 910138 596132 175
Net Assets Liabilities23 70230 786  
Other Debtors61 881   
Total Inventories667 708   
Other
Amounts Owed By Associates 29 75440 91431 018
Amounts Owed By Group Undertakings 92 15697 682101 157
Bank Borrowings Overdrafts -9 670  
Creditors378 36093 104100 806115 686
Investments Fixed Assets 100100100
Investments In Group Undertakings 100100100
Net Current Assets Liabilities402 06230 68637 98637 629
Other Creditors378 36059 08259 08271 252
Other Taxation Social Security Payable27 78032 17333 66634 640
Total Assets Less Current Liabilities402 06230 78638 08637 729
Trade Creditors Trade Payables43 8769 6606 1998 170

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on Friday 27th October 2023
filed on: 27th, October 2023
Free Download (1 page)

Company search