General information

Name:

Colan Ltd

Office Address:

Unit 28 Hurlbutt Road Heathcote Ind Estate CV34 6TD Warwick

Number: 01543488

Incorporation date: 1981-02-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01543488 fourty three years ago, Colan Limited is categorised as a Private Limited Company. The business active registration address is Unit 28 Hurlbutt Road, Heathcote Ind Estate Warwick. The firm's classified under the NACE and SIC code 14190 - Manufacture of other wearing apparel and accessories n.e.c.. Colan Ltd filed its latest accounts for the period that ended on 2022-10-31. The business latest confirmation statement was filed on 2023-01-10.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 12 transactions from worth at least 500 pounds each, amounting to £19,804 in total. The company also worked with the Hampshire County Council (6 transactions worth £10,627 in total) and the Solihull Metropolitan Borough Council (16 transactions worth £6,903 in total). Colan was the service provided to the South Gloucestershire Council Council covering the following areas: Publicity & Promotions was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Miscellaneous Expenses and Supplies And Services / Printing, Stationery And General Office Expenses.

Joan H. and Michael H. are listed as company's directors and have been expanding the company for 33 years. In order to help the directors in their tasks, this limited company has been utilizing the skills of Joan H. as a secretary.

Financial data based on annual reports

Company staff

Joan H.

Role: Secretary

Latest update: 20 April 2024

Joan H.

Role: Director

Appointed: 08 February 1991

Latest update: 20 April 2024

Michael H.

Role: Director

Appointed: 08 February 1991

Latest update: 20 April 2024

People with significant control

Michael H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michael H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 December 2014
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 February 2016
Annual Accounts 1 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 1 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 28 April 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 April 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 4th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Magic Accountancy Services Ltd

Address:

School House St Philip's Court Church Hill

Post code:

B46 3AD

City / Town:

Coleshill

Accountant/Auditor,
2016

Name:

Magic Accountancy Services Ltd

Address:

Colman House Station Road Knowle

Post code:

B93 0HL

City / Town:

Solihull

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 450.00
2020-10-03 03-Oct-2011_2724 £ 450.00 Publicity & Promotions
2014 Redbridge 4 £ 5 142.50
2014-08-06 60246668 £ 3 420.00 Supplies And Services / Miscellaneous Expenses
2014 Cornwall Council 1 £ 1 412.50
2014-04-22 829672 £ 1 412.50 43512-publicity Promotions & Marketing
2014 Rutland County Council 2 £ 339.50
2014-07-22 2228868 £ 210.00 Tpp - Highway's
2014 Solihull Metropolitan Borough Council 9 £ 2 734.50
2014-01-16 23738547 £ 829.50 Highways & Transport Services
2013 Redbridge 1 £ 1 832.50
2013-07-08 60215099 £ 1 832.50 Supplies And Services / Miscellaneous Expenses
2013 Birmingham City 2 £ 3 372.40
2013-11-22 3001824513 £ 2 266.50
2013 Broadland District 1 £ 855.00
2013-11-27 CTBSC/4000 £ 855.00 Gen Equip Tools & Materials
2013 Cornwall Council 2 £ 622.50
2013-09-17 578246 £ 610.00 42501-protective Clothing
2013 Rutland County Council 2 £ 753.00
2013-04-09 2174958 £ 500.50 Tpp - Highway's
2013 Solihull Metropolitan Borough Council 5 £ 2 888.50
2013-04-30 14884993 £ 2 238.50 Highways & Transport Services
2012 Redbridge 2 £ 6 800.00
2012-03-27 60172894 £ 4 972.50 Supplies And Services / Miscellaneous Expenses
2012 Devon County Council 1 £ 687.50
2012-12-24 HIGHWAYS30503906 £ 687.50 Health & Safety Equipment
2012 Rutland County Council 1 £ 607.30
2012-05-14 2133310 £ 607.30 Tpp - Highway's
2012 Solihull Metropolitan Borough Council 2 £ 1 280.00
2012-09-25 25/09/2012_764 £ 867.50 Highways & Transport Services
2011 Redbridge 4 £ 3 330.55
2011-10-11 60159004 £ 1 312.50 Supplies And Services / Miscellaneous Expenses
2011 Hampshire County Council 3 £ 4 871.75
2011-02-25 2207179920 £ 3 000.00 Promotional Activities
2010 Redbridge 1 £ 2 698.00
2010-09-22 60124041 £ 2 698.00 Supplies And Services / Printing, Stationery And General Office Expenses
2010 Hampshire County Council 3 £ 5 755.50
2010-05-28 2206406288 £ 3 500.00 Other Office Expenses

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
43
Company Age

Similar companies nearby

Closest companies