Colwall Conveyor Systems Limited

General information

Name:

Colwall Conveyor Systems Ltd

Office Address:

Unit C Leamore Industrial Estate Leamore Close WS2 7NL Walsall

Number: 09304153

Incorporation date: 2014-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Colwall Conveyor Systems came into being in 2014 as a company enlisted under no 09304153, located at WS2 7NL Walsall at Unit C Leamore Industrial Estate. The firm has been in business for 10 years and its status at the time is active. The company's SIC and NACE codes are 71129 and has the NACE code: Other engineering activities. Thu, 31st Mar 2022 is the last time the company accounts were reported.

This firm owes its well established position on the market and constant development to a group of three directors, specifically Ralph P., Matthew S. and Barry T., who have been running the firm since February 18, 2021.

The companies with significant control over this firm are as follows: Colwall Conveyor Systems 2020 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at Leamore Industrial Estate, Leamore Close, WS2 7NL and was registered as a PSC under the reg no 12860424.

Financial data based on annual reports

Company staff

Ralph P.

Role: Director

Appointed: 18 February 2021

Latest update: 21 February 2024

Matthew S.

Role: Director

Appointed: 18 February 2021

Latest update: 21 February 2024

Barry T.

Role: Director

Appointed: 18 February 2021

Latest update: 21 February 2024

People with significant control

Colwall Conveyor Systems 2020 Limited
Address: Unit C Leamore Industrial Estate, Leamore Close, Walsall, WS2 7NL, England
Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 12860424
Notified on 18 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trevor H.
Notified on 30 June 2016
Ceased on 18 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen D.
Notified on 30 June 2016
Ceased on 18 February 2021
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 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 10 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 May 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 23 May 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 9th, December 2023
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2015

Address:

Haines Watts Keepers Lane The Wergs

Post code:

WV6 8UA

City / Town:

Wolverhampton

HQ address,
2017

Address:

Haines Watts Keepers Lane The Wergs

Post code:

WV6 8UA

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
9
Company Age

Similar companies nearby

Closest companies