General information

Name:

Colco Holdings Ltd

Office Address:

150 High Street TN13 1XE Sevenoaks

Number: 00785588

Incorporation date: 1963-12-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Colco Holdings Limited has been prospering on the British market for 61 years. Started with Registered No. 00785588 in 1963, it have office at 150 High Street, Sevenoaks TN13 1XE. It 's been twenty three years that It's registered name is Colco Holdings Limited, but till 2001 the business name was Cee Vee Engineering and before that, up till September 25, 1997 this company was known under the name L.a.l. Tools. It means this company used three different names. This firm's registered with SIC code 70100 which means Activities of head offices. 2022/03/31 is the last time company accounts were reported.

At present, this limited company is presided over by just one managing director: Sara C., who was designated to this position in 2023. Since 2013 Stephen C., had been performing the duties for the limited company up to the moment of the resignation in November 2016. Additionally another director, including Sara C. gave up the position on May 8, 2019.

  • Previous company's names
  • Colco Holdings Limited 2001-11-29
  • Cee Vee Engineering Limited 1997-09-25
  • L.a.l. Tools Limited 1963-12-20

Financial data based on annual reports

Company staff

Sara C.

Role: Director

Appointed: 11 January 2023

Latest update: 30 December 2023

People with significant control

The companies with significant control over this firm are: Colco Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Westham at Eastbourne Road, BN24 5NJ, East Sussex and was registered as a PSC under the reg no 13769844.

Colco Group Ltd
Address: Unit 35, Mountney Bridge Business Park Eastbourne Road, Westham, East Sussex, BN24 5NJ, England
Legal authority Uk Companies Act 2006
Legal form Uk Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13769844
Notified on 1 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ronald C.
Notified on 17 July 2018
Ceased on 1 December 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sara-Jane C.
Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ronald C.
Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 24 June 2014
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 February 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

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 company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 64202 : Activities of production holding companies
60
Company Age

Similar companies nearby

Closest companies