Coleface Ltd DOWNEND


Founded in 2010, Coleface, classified under reg no. 07401508 is an active company. Currently registered at 10 Edmund Close BS16 5EJ, Downend the company has been in the business for 14 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has one director. Andrew C., appointed on 8 October 2010. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Della C.. There were no ex secretaries.

Coleface Ltd Address / Contact

Office Address 10 Edmund Close
Town Downend
Post code BS16 5EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07401508
Date of Incorporation Fri, 8th Oct 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Andrew C.

Position: Director

Appointed: 08 October 2010

Della C.

Position: Director

Appointed: 08 October 2011

Resigned: 21 May 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Andrew C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Della C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Della C.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth270147303     
Balance Sheet
Current Assets36 51235 02931 76614 98581 62132 42335 89744 937
Net Assets Liabilities  30332644 02048 10612 648-151
Cash Bank In Hand11 4542 317     
Cash Bank On Hand  2 3171 8109 364   
Debtors34 91833 57529 44913 17572 257   
Net Assets Liabilities Including Pension Asset Liability270147303     
Other Debtors  29 44913 17559 722   
Property Plant Equipment  7752    
Stocks Inventory1 593       
Tangible Fixed Assets17111577     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve268145301     
Shareholder Funds270147303     
Other
Version Production Software     2 020  
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 340750750868
Average Number Employees During Period   11111
Creditors  8 60710 0767 461-18 85452 10875 847
Fixed Assets      59 70960 227
Net Current Assets Liabilities6 83710 2188 83310 35051 48153 677-13 811-28 510
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 4002 4002 4002 400
Total Assets Less Current Liabilities7 00810 3338 91010 40251 48153 67745 89831 717
Advances Credits Directors26 81426 57122 745    24 523
Amount Specific Advance Or Credit Directors 26 57122 7456 47044 780   
Amount Specific Advance Or Credit Made In Period Directors    38 310   
Amount Specific Advance Or Credit Repaid In Period Directors  3 82616 275    
Accumulated Depreciation Impairment Property Plant Equipment  772797849   
Bank Borrowings Overdrafts  8 60710 0767 461   
Creditors Due After One Year6 73810 1868 607     
Creditors Due Within One Year29 67524 81122 933     
Increase From Depreciation Charge For Year Property Plant Equipment   2552   
Number Shares Allotted 22     
Other Creditors  1 9812 0402 341   
Other Taxation Social Security Payable  15 85980025 599   
Par Value Share 11     
Property Plant Equipment Gross Cost  849849    
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Cost Or Valuation849849      
Tangible Fixed Assets Depreciation678734772     
Tangible Fixed Assets Depreciation Charged In Period 5638     
Trade Debtors Trade Receivables    12 535   
Advances Credits Made In Period Directors737       
Advances Credits Repaid In Period Directors 243      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 10 Edmund Close Downend Bristol BS16 5EJ England to Drewitt House 865 Ringwood Road Bournemouth BH11 8LW on November 10, 2023
filed on: 10th, November 2023
Free Download (2 pages)

Company search

Advertisements