Colyer Repropoint Ltd WOKING


Founded in 2016, Colyer Repropoint, classified under reg no. 10213369 is an active company. Currently registered at 15 Poole Road GU21 6BB, Woking the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2016/06/25 Colyer Repropoint Ltd is no longer carrying the name Reyloc Developments.

The firm has one director. Nigel S., appointed on 19 August 2016. There are currently no secretaries appointed. As of 11 May 2024, there were 2 ex directors - Alan J., Michael W. and others listed below. There were no ex secretaries.

Colyer Repropoint Ltd Address / Contact

Office Address 15 Poole Road
Town Woking
Post code GU21 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10213369
Date of Incorporation Fri, 3rd Jun 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Nigel S.

Position: Director

Appointed: 19 August 2016

Alan J.

Position: Director

Appointed: 19 August 2016

Resigned: 16 December 2020

Michael W.

Position: Director

Appointed: 03 June 2016

Resigned: 19 August 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Taganana Ltd from Woking, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. 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 Colyer Group Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Taganana Ltd

15 Poole Road, Woking, Surrey, GU21 6BB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09003364
Notified on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colyer Group Limited

12 Rosebery Avenue, London, EC1R 4TD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03066370
Notified on 26 August 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Reyloc Developments June 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand82 24816 04321 499 11 39325 3306 911
Current Assets1 526 7761 130 0561 438 5321 050 543952 9161 187 906465 546
Debtors1 136 529907 8771 111 953830 601738 218915 380232 458
Net Assets Liabilities 130 042134 944106 119103 070116 314126 064
Other Debtors194 327340 38762 98537 92753313 77811 568
Property Plant Equipment94 545262 995244 452137 727108 17683 00269 075
Total Inventories210 000206 136305 080219 942203 305247 196226 177
Other
Accrued Liabilities Deferred Income61 12448 935 5 30462 42813 1155 500
Accumulated Depreciation Impairment Property Plant Equipment12 71852 184116 100111 826141 377169 730149 287
Additions Other Than Through Business Combinations Property Plant Equipment     3 1792 900
Amounts Owed By Group Undertakings   422 474388 242478 072208 224
Amounts Owed By Related Parties 303 999422 296422 474   
Amounts Owed To Group Undertakings   86 842   
Average Number Employees During Period  413620167
Bank Borrowings Overdrafts710 304390 030552 992353 149214 388182 223128 889
Corporation Tax Payable4 8254 825 10 49511 097602 
Creditors1 496 4271 263 00954 17610 502214 388182 223128 889
Finance Lease Liabilities Present Value Total   10 50226 43117 321 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  194 00078 663   
Increase From Depreciation Charge For Year Property Plant Equipment12 71839 46663 91650 11429 55128 35316 827
Issue Equity Instruments98 000      
Net Current Assets Liabilities-67 650-132 953-55 332-21 106209 282215 535185 878
Number Shares Issued Fully Paid 98 00098 000    
Other Creditors22 60591 87054 17610 502259 396403 543184 415
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   54 388  37 270
Other Disposals Property Plant Equipment 1 733 113 633  37 270
Other Taxation Social Security Payable79 97277 32278 50872 874143 50377 38123 474
Par Value Share 11    
Prepayments Accrued Income8 64871 061 37 44919 3159 7188 689
Profit Loss26 8945 1484 902-28 825   
Property Plant Equipment Gross Cost107 263315 179360 552249 553249 553252 732218 362
Total Additions Including From Business Combinations Property Plant Equipment107 263209 64945 3732 634   
Total Assets Less Current Liabilities26 895130 042189 120116 621317 458298 537254 953
Trade Creditors Trade Payables617 597650 027815 149520 474215 167407 07612 946
Trade Debtors Trade Receivables785 553438 430626 672370 200330 128413 8123 977

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024/02/27 director's details were changed
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements