Colindale Local Ltd COLINDALE


Colindale Local started in year 2014 as Private Limited Company with registration number 09027566. The Colindale Local company has been functioning successfully for ten years now and its status is active. The firm's office is based in Colindale at 189 Colindale Avenue. Postal code: NW9 5HY.

The company has 2 directors, namely Paul S., Dalair S.. Of them, Dalair S. has been with the company the longest, being appointed on 6 September 2016 and Paul S. has been with the company for the least time - from 24 November 2023. As of 29 April 2024, there was 1 ex director - Paul S.. There were no ex secretaries.

Colindale Local Ltd Address / Contact

Office Address 189 Colindale Avenue
Town Colindale
Post code NW9 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09027566
Date of Incorporation Wed, 7th May 2014
Industry
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 24 November 2023

Dalair S.

Position: Director

Appointed: 06 September 2016

Paul S.

Position: Director

Appointed: 07 May 2014

Resigned: 05 October 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Swaran S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dalair S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Swaran S.

Notified on 1 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dalair S.

Notified on 30 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul S.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-302020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  13 35513 6994 367      
Current Assets80 242 119 416132 944133 967148 166211 120211 120222 608268 133250 588
Debtors   24 00037 350      
Net Assets Liabilities  22 42160 15131 75622 51656 65256 65278 339125 323193 659
Other Debtors    648      
Property Plant Equipment  13 87012 3779 674      
Total Inventories  106 06095 24592 250      
Cash Bank In Hand1 082 13 356        
Net Assets Liabilities Including Pension Asset Liability364 22 940        
Stocks Inventory79 160 106 060        
Tangible Fixed Assets92892813 870        
Reserves/Capital
Called Up Share Capital1 1        
Profit Loss Account Reserve363 22 939        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4038 000  1 4001 8321 900
Accumulated Depreciation Impairment Property Plant Equipment  7903 4936 196      
Additions Other Than Through Business Combinations Property Plant Equipment   13 160       
Average Number Employees During Period     666658
Creditors  110 86485 170111 885131 375128 986128 986114 026129 138103 587
Fixed Assets    9 67413 72524 51824 51821 15717 79668 490
Increase From Depreciation Charge For Year Property Plant Equipment   2 7032 703      
Net Current Assets Liabilities-564 9 07047 77422 48516 79182 13482 134108 582138 995147 001
Other Creditors  8 40318 403403      
Other Disposals Property Plant Equipment   11 950       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    648      
Property Plant Equipment Gross Cost  14 66015 87015 870      
Taxation Social Security Payable  10 44827 69831 801      
Total Assets Less Current Liabilities    32 15930 516106 652106 652129 739156 791215 491
Trade Creditors Trade Payables  14 41514 29117 837      
Trade Debtors Trade Receivables   24 00036 702      
Capital Employed364 22 940        
Creditors Due Within One Year80 806 110 346        
Number Shares Allotted  1        
Par Value Share  1        
Share Capital Allotted Called Up Paid1 1        
Tangible Fixed Assets Additions  13 500        
Tangible Fixed Assets Cost Or Valuation 1 16014 660        
Tangible Fixed Assets Depreciation 232790        
Tangible Fixed Assets Depreciation Charged In Period  558        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Change to a person with significant control Wednesday 1st November 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements