Colwin Construction Limited

General information

Name:

Colwin Construction Ltd

Office Address:

Lakeview House 4 Woodbrook Crescent CM12 0EQ Billericay

Number: 02911673

Incorporation date: 1994-03-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Colwin Construction was created on 1994-03-23 as a Private Limited Company. The enterprise's head office can be reached at Billericay on Lakeview House, 4 Woodbrook Crescent. If you need to reach the company by post, the zip code is CM12 0EQ. The company reg. no. for Colwin Construction Limited is 02911673. It 's been twenty eight years that Colwin Construction Limited is no longer recognized under the name Colwin Developers. The enterprise's declared SIC number is 42990 and has the NACE code: Construction of other civil engineering projects n.e.c.. Colwin Construction Ltd reported its latest accounts for the financial period up to 2022-04-30. The business latest confirmation statement was filed on 2023-03-23.

Within this firm, a variety of director's obligations have been performed by Ben M., John H. and Trevor S.. When it comes to these three managers, John H. has supervised firm for the longest time, having become a vital part of company's Management Board on 1994. In order to find professional help with legal documentation, the abovementioned firm has been utilizing the skillset of John H. as a secretary for the last thirty years.

  • Previous company's names
  • Colwin Construction Limited 1996-09-27
  • Colwin Developers Limited 1994-03-23

Financial data based on annual reports

Company staff

Ben M.

Role: Director

Appointed: 08 September 2022

Latest update: 12 February 2024

John H.

Role: Director

Appointed: 23 March 1994

Latest update: 12 February 2024

John H.

Role: Secretary

Appointed: 23 March 1994

Latest update: 12 February 2024

Trevor S.

Role: Director

Appointed: 23 March 1994

Latest update: 12 February 2024

People with significant control

Executives who control the firm include: Trevor S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trevor S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 23 January 2015
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 September 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 August 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 accounts data made up to 30th April 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2014

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2015

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2016

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Accountant/Auditor,
2013 - 2014

Name:

Nso Associates Llp

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
30
Company Age

Closest Companies - by postcode