Company NameColne Electronics Limited
Company StatusActive
Company Number06703076
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameSteven John Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St Jude Close
Colchester
Essex
CO4 0PP
Director NameMr Joe Niranjan Swampillai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit3 Meadow Barn, Gt Tey Business Centre
Great Tey
Colchester
Essex
CO6 1JG
Director NameColin David Whybrew
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Portland Close
Braintree
Essex
CM7 6NJ
Secretary NameMr Joe Niranjan Swampillai
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Fourth Avenue
Bluebridge Ind Estate
Halstead
Essex
CO9 2SY
Director NameMr Peter John Rimell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit3 Meadow Barn,Gt Tey Business Centre
Great Tey
Colchester
Essex
CO6 1JG

Location

Registered AddressUnit 22 Fourth Avenue
Bluebridge Ind Estate
Halstead
Essex
CO9 2SY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1C. Whybrew
25.00%
Ordinary
1 at £1Joe Niranjan Swampillai
25.00%
Ordinary
1 at £1P. Rimell
25.00%
Ordinary
1 at £1S. Smith
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,828
Cash£7,229
Current Liabilities£22,668

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 1 day from now)

Filing History

26 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 May 2016Termination of appointment of Peter John Rimell as a director on 30 April 2016 (1 page)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(6 pages)
11 May 2016Termination of appointment of Peter John Rimell as a director on 30 April 2016 (1 page)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(6 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(7 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(7 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(7 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 October 2013Director's details changed for Mr Peter John Rimell on 16 October 2013 (2 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4
(7 pages)
16 October 2013Director's details changed for Mr Peter John Rimell on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Joe Niranjan Swampillai on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Joe Niranjan Swampillai on 16 October 2013 (2 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4
(7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
4 October 2012Secretary's details changed for Mr Joe Niranjan Swampillai on 4 October 2012 (1 page)
4 October 2012Secretary's details changed for Mr Joe Niranjan Swampillai on 4 October 2012 (1 page)
4 October 2012Secretary's details changed for Mr Joe Niranjan Swampillai on 4 October 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Registered office address changed from 3 Lancaster Way Earls Colne Business Park Earls Colne Colchester Essex CO4 9SF United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 3 Lancaster Way Earls Colne Business Park Earls Colne Colchester Essex CO4 9SF United Kingdom on 11 June 2012 (1 page)
21 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
4 November 2010Director's details changed for Mr Peter John Rimell on 17 September 2010 (2 pages)
4 November 2010Director's details changed for Mr Peter John Rimell on 17 September 2010 (2 pages)
4 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
4 November 2010Director's details changed for Mr Joe Niranjan Swampillai on 17 September 2010 (2 pages)
4 November 2010Director's details changed for Mr Joe Niranjan Swampillai on 17 September 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
23 October 2008Director appointed colin david whybrew (2 pages)
23 October 2008Director appointed steven john smith (2 pages)
23 October 2008Director appointed colin david whybrew (2 pages)
23 October 2008Director appointed steven john smith (2 pages)
23 October 2008Ad 19/09/08-19/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
23 October 2008Ad 19/09/08-19/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
19 September 2008Incorporation (15 pages)
19 September 2008Incorporation (15 pages)