You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00031964 Limited COLCHESTER


00031964 started in year 1890 as Private Limited Company with registration number 00031964. The 00031964 company has been functioning successfully for 133 years now and its status is active. The firm's office is based in Colchester at C/o Flakt Woods Limited, Axial. Postal code: CO4 5ZD. Since 2014-07-21 00031964 Limited is no longer carrying the name Keith Blackman.

At the moment there are 2 directors in the the company, namely Gregory W. and Matt D.. In addition one secretary - Matt D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen M. who worked with the the company until 29 May 2015.

00031964 Limited Address / Contact

Office Address C/o Flakt Woods Limited, Axial
Office Address2 Way, Cuckoo Farm Business Park
Town Colchester
Post code CO4 5ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00031964
Date of Incorporation Thu, 10th Jul 1890
Industry Dormant Company
Industry Non-trading company
End of financial Year 31st December
Company age 133 years old
Account next due date Mon, 30th Sep 2013 (3713 days after)
Account last made up date Sat, 31st Dec 2011
Next confirmation statement due date Wed, 17th Aug 2016 (2016-08-17)
Return last made up date Sun, 3rd Aug 2014

Company staff

Matt D.

Position: Secretary

Appointed: 29 May 2015

Gregory W.

Position: Director

Appointed: 27 March 2015

Matt D.

Position: Director

Appointed: 27 March 2015

Roy O.

Position: Director

Appointed: 15 September 2011

Resigned: 31 March 2015

Angelo F.

Position: Director

Appointed: 15 February 2008

Resigned: 12 July 2012

Stephen C.

Position: Director

Appointed: 29 September 2003

Resigned: 15 February 2008

Steven K.

Position: Director

Appointed: 28 September 2001

Resigned: 29 September 2003

Stephen M.

Position: Director

Appointed: 12 May 1999

Resigned: 29 May 2015

Stephen M.

Position: Secretary

Appointed: 30 April 1999

Resigned: 29 May 2015

David P.

Position: Director

Appointed: 03 August 1992

Resigned: 30 September 2001

John E.

Position: Director

Appointed: 03 August 1992

Resigned: 30 April 1999

William C.

Position: Director

Appointed: 03 August 1992

Resigned: 31 October 1999

Company previous names

Keith Blackman July 21, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Full accounts data made up to 2011-12-31
filed on: 29th, August 2012
Free Download (17 pages)

Company search

Advertisements