Colnside Construction Limited CIRENCESTER


Founded in 2000, Colnside Construction, classified under reg no. 03963810 is an active company. Currently registered at Unit 5 Springfield Farm GL7 7DT, Cirencester the company has been in the business for 25 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Rebecca M., Keith M.. Of them, Keith M. has been with the company the longest, being appointed on 4 April 2000 and Rebecca M. has been with the company for the least time - from 19 September 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gayle M. who worked with the the company until 19 September 2018.

Colnside Construction Limited Address / Contact

Office Address Unit 5 Springfield Farm
Office Address2 Perrotts Brook
Town Cirencester
Post code GL7 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03963810
Date of Incorporation Tue, 4th Apr 2000
Industry Development of building projects
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (388 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Rebecca M.

Position: Director

Appointed: 19 September 2018

Keith M.

Position: Director

Appointed: 04 April 2000

Jason C.

Position: Director

Appointed: 17 December 2012

Resigned: 05 February 2015

Gayle M.

Position: Secretary

Appointed: 04 April 2000

Resigned: 19 September 2018

Kenneth M.

Position: Director

Appointed: 04 April 2000

Resigned: 18 September 2018

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2000

Resigned: 04 April 2000

Sybil M.

Position: Director

Appointed: 04 April 2000

Resigned: 18 September 2018

Gayle M.

Position: Director

Appointed: 04 April 2000

Resigned: 19 September 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Keith M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kenneth M. This PSC owns 25-50% shares. Then there is Sybil M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Keith M.

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

Kenneth M.

Notified on 6 April 2016
Ceased on 7 July 2018
Nature of control: 25-50% shares

Sybil M.

Notified on 6 April 2016
Ceased on 7 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand    87 96293 62853 74937 857
Current Assets227 053237 686221 883124 765180 102106 058109 483109 320
Debtors   22 28023 26912 43055 53371 463
Net Assets Liabilities   125 168127 459105 120130 238133 923
Other Debtors   6 2641 7956579982 471
Property Plant Equipment   5 6205 7804 27428 30265 048
Total Inventories   72 24168 871 201 
Other
Accumulated Amortisation Impairment Intangible Assets   40 00042 50044 00045 20050 000
Accumulated Depreciation Impairment Property Plant Equipment   30 57732 02126 31215 39830 962
Average Number Employees During Period  222222
Creditors22 36826 08148 42715 21749 16711 21212 34713 889
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 77720 2062 395
Disposals Property Plant Equipment     7 21523 3072 460
Finance Lease Liabilities Present Value Total       13 889
Fixed Assets28 32623 55219 24515 62013 28010 27433 10265 048
Increase From Amortisation Charge For Year Intangible Assets    2 5001 5001 2004 800
Increase From Depreciation Charge For Year Property Plant Equipment    1 4441 0689 29217 959
Intangible Assets   10 0007 5006 0004 800 
Intangible Assets Gross Cost   50 00050 00050 00050 000 
Merchandise   72 24168 871 201 
Net Current Assets Liabilities204 685211 605173 456109 548163 34694 84697 13682 764
Number Shares Issued Fully Paid    100100100100
Other Creditors   2 9254 1262 0902 0143 564
Other Taxation Social Security Payable   1431 1913 6125 3283 308
Par Value Share    1111
Property Plant Equipment Gross Cost   36 19737 80130 58643 70096 010
Total Additions Including From Business Combinations Property Plant Equipment    1 604 36 42154 770
Total Assets Less Current Liabilities233 011235 157192 701125 168176 626105 120130 238147 812
Trade Creditors Trade Payables   12 14910 6065 5105 00511 350
Trade Debtors Trade Receivables   16 01621 47411 77354 53568 992
Bank Borrowings Overdrafts    49 167   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements