Company NameColne Valley Mechanical Limited
DirectorsKevin Tony Barber and Paul Steven French
Company StatusActive
Company Number10624605
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Kevin Tony Barber
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG
Director NameMr Paul Steven French
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG

Location

Registered Address5 Grange Way
Colchester
Essex
CO2 8HG
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return15 February 2024 (3 months ago)
Next Return Due1 March 2025 (9 months, 2 weeks from now)

Filing History

31 August 2023Accounts for a small company made up to 30 November 2022 (10 pages)
21 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
31 August 2022Accounts for a small company made up to 30 November 2021 (10 pages)
3 March 2022Notification of Colne Valley Electrical Limited as a person with significant control on 28 June 2017 (2 pages)
1 March 2022Change of details for a person with significant control (2 pages)
1 March 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
8 October 2021Accounts for a small company made up to 30 November 2020 (10 pages)
22 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 30 November 2019 (9 pages)
19 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 30 November 2018 (8 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 August 2018Statement of capital following an allotment of shares on 28 June 2017
  • GBP 2
(3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 February 2018Change of details for a person with significant control (2 pages)
21 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
19 February 2018Change of details for Mr Paul Steven French as a person with significant control on 1 February 2018 (2 pages)
19 February 2018Cessation of Kevin Tony Barber as a person with significant control on 16 February 2017 (1 page)
19 February 2018Director's details changed for Mr Kevin Tony Barber on 1 February 2018 (2 pages)
19 February 2018Director's details changed for Mr Paul Steven French on 1 February 2018 (2 pages)
16 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 100
(3 pages)
12 December 2017Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA United Kingdom to 5 Grange Way Colchester Essex CO2 8HG on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA United Kingdom to 5 Grange Way Colchester Essex CO2 8HG on 12 December 2017 (1 page)
11 July 2017Notification of Paul French as a person with significant control on 28 June 2017 (2 pages)
11 July 2017Notification of Paul French as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Paul French as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Paul Steven French as a director on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from Unit 9 Chandlers Row Colchester CO1 2HG England to 5 Grange Way Colchester Essex CO2 8JA on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Unit 9 Chandlers Row Colchester CO1 2HG England to 5 Grange Way Colchester Essex CO2 8JA on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Paul Steven French as a director on 28 June 2017 (2 pages)
10 May 2017Current accounting period shortened from 28 February 2018 to 30 November 2017 (1 page)
10 May 2017Current accounting period shortened from 28 February 2018 to 30 November 2017 (1 page)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 1
(27 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 1
(27 pages)