Colspar Environmental Services Limited NOTTINGHAM


Founded in 2005, Colspar Environmental Services, classified under reg no. 05634050 is an active company. Currently registered at Unit 3, Raleigh Court NG7 4GA, Nottingham the company has been in the business for nineteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 2006-03-01 Colspar Environmental Services Limited is no longer carrying the name Colspar Holdings.

There is a single director in the company at the moment - Colin M., appointed on 23 November 2005. In addition, a secretary was appointed - Trudi M., appointed on 24 February 2006. Currenlty, the company lists one former director, whose name is Patrick P. and who left the the company on 24 February 2006. In addition, there is one former secretary - Colin M. who worked with the the company until 24 February 2006.

Colspar Environmental Services Limited Address / Contact

Office Address Unit 3, Raleigh Court
Office Address2 Ayr Street
Town Nottingham
Post code NG7 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05634050
Date of Incorporation Wed, 23rd Nov 2005
Industry Other construction installation
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Trudi M.

Position: Secretary

Appointed: 24 February 2006

Colin M.

Position: Director

Appointed: 23 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2005

Resigned: 23 November 2005

Patrick P.

Position: Director

Appointed: 23 November 2005

Resigned: 24 February 2006

Colin M.

Position: Secretary

Appointed: 23 November 2005

Resigned: 24 February 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Colin M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin M.

Notified on 23 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Colspar Holdings March 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth160 829194 480189 958234 874  
Balance Sheet
Current Assets320 021347 131301 872354 217313 848306 924
Net Assets Liabilities   240 270224 441185 554
Cash Bank In Hand9 23627    
Debtors79 555121 854    
Net Assets Liabilities Including Pension Asset Liability160 829194 480189 958234 874  
Stocks Inventory11 2305 250    
Tangible Fixed Assets6 71917 562    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve160 729194 380    
Shareholder Funds160 829194 480189 958234 874  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 8275 0613 783
Average Number Employees During Period    77
Creditors   138 279114 365109 416
Fixed Assets6 71917 56216 85523 34823 85818 099
Net Current Assets Liabilities224 139221 477197 269225 863209 912205 884
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  11 0829 92410 4298 376
Provisions For Liabilities Balance Sheet Subtotal   4 1134 2683 222
Total Assets Less Current Liabilities230 858239 039214 124249 211233 770223 983
Advances Credits Directors   5 8093 913872
Advances Credits Made In Period Directors    1 896 
Accruals Deferred Income  11 0829 924  
Creditors Due After One Year69 43741 66310 127   
Creditors Due Within One Year95 882125 654115 685138 278  
Current Asset Investments220 000220 000    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges5922 8962 9574 413  
Secured Debts99 63782 167    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 16 427    
Tangible Fixed Assets Cost Or Valuation65 26881 695    
Tangible Fixed Assets Depreciation58 54964 133    
Tangible Fixed Assets Depreciation Charged In Period 5 584    
Amount Specific Advance Or Credit Directors9 5319 476    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Location of register of charges has been changed from 15 Portland Court Sherwood Nottingham Nottinghamshire NG5 6EX to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE at an unknown date
filed on: 23rd, November 2021
Free Download (1 page)

Company search

Advertisements