Company NameColortec Enterprise Ltd
DirectorMariusz Lendzion
Company StatusActive
Company Number08466069
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Director

Director NameMr Mariusz Lendzion
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleIndustrial, Chemical Products Trading, Processing
Country of ResidenceEngland
Correspondence Address1 Derby Road
Grays
RM17 6QD

Location

Registered Address1 Derby Road
Grays
RM17 6QD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mariusz Lendzion
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,587
Cash£219
Current Liabilities£6,845

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

5 January 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
14 August 2019Change of details for Mr Mariusz Lendzion as a person with significant control on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Mariusz Lendzion on 14 August 2019 (2 pages)
14 August 2019Registered office address changed from Suite a 1 New Road Grays RM17 6NG England to 1 Derby Road Grays RM17 6QD on 14 August 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 October 2018Change of details for Mr Mariusz Lendzion as a person with significant control on 6 October 2018 (2 pages)
6 October 2018Registered office address changed from 58 Cottingley Towers Leeds LS11 0JH United Kingdom to Suite a 1 New Road Grays RM17 6NG on 6 October 2018 (1 page)
6 October 2018Director's details changed for Mr Mariusz Lendzion on 6 October 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
26 November 2015Registered office address changed from 129 Churchill Road Poole Dorset BH12 2JA to 58 Cottingley Towers Leeds LS11 0JH on 26 November 2015 (1 page)
26 November 2015Director's details changed for Mr Mariusz Lendzion on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Mariusz Lendzion on 26 November 2015 (2 pages)
26 November 2015Registered office address changed from 129 Churchill Road Poole Dorset BH12 2JA to 58 Cottingley Towers Leeds LS11 0JH on 26 November 2015 (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Registered office address changed from 36 Linkway Jarrow Tyne and Wear NE32 4QF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 36 Linkway Jarrow Tyne and Wear NE32 4QF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 36 Linkway Jarrow Tyne and Wear NE32 4QF on 6 May 2014 (1 page)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
24 February 2014Registered office address changed from 29 Station Road Cross Hills Keighley West Yorkshire BD20 7DT United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 29 Station Road Cross Hills Keighley West Yorkshire BD20 7DT United Kingdom on 24 February 2014 (1 page)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)