Colep Uk Limited GAINSBOROUGH


Colep Uk Limited was officially closed on 2022-01-04. Colep Uk was a private limited company that was located at Unit 1 Engine House, Marshalls Yard Beaumont Street, Gainsborough, DN21 2NA, Lincolnshire. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 1989-10-05) was run by 1 director.
Director Pierfranco A. who was appointed on 08 February 2021.

The company was categorised as "other manufacturing n.e.c." (32990). According to the CH database, there was a name alteration on 2011-06-06 and their previous name was Colepccl Uk. There is another name change: previous name was Ccl Industries performed on 2004-08-02. The latest confirmation statement was filed on 2020-09-07 and last time the accounts were filed was on 31 December 2020. 2015-09-07 is the date of the last annual return.

Colep Uk Limited Address / Contact

Office Address Unit 1 Engine House
Office Address2 Marshalls Yard Beaumont Street
Town Gainsborough
Post code DN21 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02429449
Date of Incorporation Thu, 5th Oct 1989
Date of Dissolution Tue, 4th Jan 2022
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 21st Sep 2021
Last confirmation statement dated Mon, 7th Sep 2020

Company staff

Pierfranco A.

Position: Director

Appointed: 08 February 2021

Andrew W.

Position: Secretary

Resigned: 17 July 1996

Andrew W.

Position: Director

Resigned: 31 August 2001

Joanne J.

Position: Director

Appointed: 27 March 2020

Resigned: 30 July 2021

Peter I.

Position: Director

Appointed: 06 April 2017

Resigned: 08 February 2021

Joanne J.

Position: Secretary

Appointed: 01 October 2014

Resigned: 30 July 2021

David J.

Position: Director

Appointed: 02 March 2010

Resigned: 06 April 2017

Grant C.

Position: Director

Appointed: 02 March 2010

Resigned: 27 March 2020

Margaret S.

Position: Secretary

Appointed: 25 February 2010

Resigned: 01 October 2014

Jens-Peter W.

Position: Director

Appointed: 01 January 2009

Resigned: 25 February 2010

James T.

Position: Director

Appointed: 31 December 2008

Resigned: 25 February 2010

Philip M.

Position: Secretary

Appointed: 11 February 2008

Resigned: 25 February 2010

Stephen M.

Position: Secretary

Appointed: 08 March 2006

Resigned: 11 February 2008

Brian H.

Position: Secretary

Appointed: 22 December 2005

Resigned: 08 March 2006

Fransisco G.

Position: Director

Appointed: 28 July 2004

Resigned: 31 December 2008

Paul B.

Position: Director

Appointed: 03 September 2001

Resigned: 31 December 2008

Simon B.

Position: Secretary

Appointed: 17 July 1996

Resigned: 22 December 2005

Richard W.

Position: Director

Appointed: 19 October 1994

Resigned: 30 April 2012

Janis W.

Position: Director

Appointed: 13 December 1993

Resigned: 28 February 1994

Keith W.

Position: Director

Appointed: 07 September 1992

Resigned: 01 December 1992

Samual G.

Position: Director

Appointed: 07 September 1992

Resigned: 09 July 1993

Gary U.

Position: Director

Appointed: 07 September 1992

Resigned: 21 January 1994

James M.

Position: Director

Appointed: 07 September 1992

Resigned: 18 June 1997

Christopher D.

Position: Director

Appointed: 07 September 1992

Resigned: 13 December 1993

People with significant control

Joao S.

Notified on 18 October 2018
Nature of control: 75,01-100% shares

Colep Portugal-Embalagens E Enchimentos S A

Rua Comendador Arlindo Soares De Pinho, Lordelo, Vale De Cambra, 3730-404, Portugal

Legal authority Portugal
Legal form Company
Country registered Portugal
Place registered Portugal
Registration number N/A
Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: 75,01-100% shares

Company previous names

Colepccl Uk June 6, 2011
Ccl Industries August 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand11 85029 194
Current Assets272 690281 857
Debtors260 840252 663
Other Debtors48 87445 033
Property Plant Equipment13 44110 554
Other
Accumulated Depreciation Impairment Property Plant Equipment3 627 6353 635 375
Additions Other Than Through Business Combinations Property Plant Equipment 4 853
Amounts Owed By Related Parties211 966207 630
Average Number Employees During Period1411
Creditors171 402140 859
Future Minimum Lease Payments Under Non-cancellable Operating Leases77 61925 233
Increase From Depreciation Charge For Year Property Plant Equipment 7 740
Net Current Assets Liabilities101 288140 998
Other Creditors140 148123 391
Other Taxation Social Security Payable17 90713 555
Property Plant Equipment Gross Cost3 641 0763 645 929
Total Assets Less Current Liabilities114 729151 552
Trade Creditors Trade Payables13 3473 913

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 25th, August 2021
Free Download (9 pages)

Company search

Advertisements