Company NameColmac Engineers Limited
Company StatusDissolved
Company Number00934403
CategoryPrivate Limited Company
Incorporation Date25 June 1968(55 years, 10 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Christopher Peter Collins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1992(23 years, 6 months after company formation)
Appointment Duration31 years, 3 months (closed 18 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address125 Sheering Road
Harlow
Essex
CM17 0JP
Director NameWilliam James Collins
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleHeating & Ventilation Engineer
Correspondence Address21 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Secretary NameMr Stephen John Bishop
NationalityBritish
StatusResigned
Appointed05 January 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1993)
RoleCompany Director
Country of ResidenceUnited Kindom
Correspondence Address3 Byron Avenue
London
E18 2HH
Secretary NameKenneth Sydney Harry Stockwell
NationalityBritish
StatusResigned
Appointed04 June 1993(24 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address6 Farnham Close
Sawbridgeworth
Hertfordshire
CM21 0HB
Secretary NameMr Christopher Peter Collins
NationalityBritish
StatusResigned
Appointed01 August 2004(36 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address125 Sheering Road
Harlow
Essex
CM17 0JP
Secretary NameGiles Adrian Monti
NationalityItalian
StatusResigned
Appointed17 January 2005(36 years, 7 months after company formation)
Appointment Duration16 years (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Thatchers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FN

Location

Registered Address125 Sheering Road
Harlow
Essex
CM17 0JP
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Shareholders

1 at £1Christopher Peter Collins
50.00%
Ordinary
1 at £1Wendy Margaret Stockwell & Christopher Peter Collins
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 April 2016Registered office address changed from 15 Twyford Business Centre London Road Bishops Stortford Hertfordshire CM23 3YT to 125 Sheering Road Harlow Essex CM17 0JP on 30 April 2016 (1 page)
30 April 2016Registered office address changed from 15 Twyford Business Centre London Road Bishops Stortford Hertfordshire CM23 3YT to 125 Sheering Road Harlow Essex CM17 0JP on 30 April 2016 (1 page)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
13 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Secretary's particulars changed (1 page)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 October 2000Accounts made up to 31 March 2000 (4 pages)
9 October 2000Accounts made up to 31 March 2000 (4 pages)
5 May 2000Return made up to 31/01/00; full list of members (6 pages)
5 May 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Accounts made up to 31 March 1999 (4 pages)
7 February 2000Accounts made up to 31 March 1999 (4 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
8 October 1998Accounts made up to 31 March 1998 (4 pages)
8 October 1998Accounts made up to 31 March 1998 (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
29 January 1998Accounts made up to 31 March 1997 (4 pages)
29 January 1998Accounts made up to 31 March 1997 (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
27 December 1996Accounts made up to 31 March 1996 (4 pages)
27 December 1996Accounts made up to 31 March 1996 (4 pages)
10 July 1996Registered office changed on 10/07/96 from: 11 perry road staple tye harlow essex CM18 7NE (1 page)
10 July 1996Registered office changed on 10/07/96 from: 11 perry road staple tye harlow essex CM18 7NE (1 page)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)