General information

Name:

Colben Ltd

Office Address:

First Floor 27 Shirwell Crescent Shirwell Crescent Furzton MK4 1GA Milton Keynes

Number: 03214013

Incorporation date: 1996-06-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1996 signifies the establishment of Colben Limited, a firm located at First Floor 27 Shirwell Crescent Shirwell Crescent, Furzton in Milton Keynes. That would make twenty eight years Colben has been in this business, as the company was founded on Wednesday 19th June 1996. The firm registration number is 03214013 and its postal code is MK4 1GA. The firm currently known as Colben Limited was known as Lawgra (no.374) up till Friday 20th September 1996 when the business name got changed. The enterprise's SIC code is 1110 meaning Growing of cereals (except rice), leguminous crops and oil seeds. Colben Ltd reported its account information for the financial period up to 30th June 2022. Its most recent confirmation statement was released on 19th June 2023.

When it comes to the following firm, a variety of director's duties have been fulfilled by Clifford B. and Susan B.. Amongst these two individuals, Clifford B. has been with the firm for the longest time, having been one of the many members of the Management Board for twenty eight years. At least one secretary in this firm is a limited company, specifically Taxmasters Ltd.

  • Previous company's names
  • Colben Limited 1996-09-20
  • Lawgra (no.374) Limited 1996-06-19

Financial data based on annual reports

Company staff

Taxmasters Ltd

Role: Corporate Secretary

Appointed: 27 February 2008

Address: Shirwell Crescent, Furzton, Milton Keynes, Bucks, MK4 1GA, England

Latest update: 28 January 2024

Clifford B.

Role: Director

Appointed: 01 October 1996

Latest update: 28 January 2024

Susan B.

Role: Director

Appointed: 01 October 1996

Latest update: 28 January 2024

People with significant control

Clifford B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Clifford B.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 20th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

HQ address,
2013

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

HQ address,
2014

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

HQ address,
2015

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

HQ address,
2016

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

Accountant/Auditor,
2015 - 2012

Name:

Taxmasters Ltd

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

Taxmasters Ltd

Address:

1 Studio Court Queensway Bletchley

Post code:

MK2 2DG

City / Town:

Milton Keynes

Accountant/Auditor,
2014 - 2013

Name:

Taxmasters Ltd

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
27
Company Age

Closest Companies - by postcode