General information

Name:

Colt Brands Ltd

Office Address:

Ryecroft Aviary Road Worsley M28 2WF Manchester

Number: 09865371

Incorporation date: 2015-11-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

09865371 is a registration number for Colt Brands Limited. It was registered as a Private Limited Company on 2015-11-10. It has been present on the British market for 9 years. The company can be gotten hold of in Ryecroft Aviary Road Worsley in Manchester. The headquarters' area code assigned to this place is M28 2WF. It is known as Colt Brands Limited. It should be noted that the company also was registered as Fiyah up till it was replaced 3 years ago. This firm's Standard Industrial Classification Code is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. Colt Brands Ltd released its latest accounts for the financial period up to Sat, 31st Dec 2022. The latest annual confirmation statement was filed on Sat, 11th Mar 2023.

The trademark number of Colt Brands is UK00003142589. It was submitted in December, 2015 and its registration ended successfully by Intellectual Property Office in April, 2016. The enterprise can use their trademark untill December, 2025.

According to this specific firm's directors directory, since 2022 there have been three directors: Patrick C., Andrew C. and Benjamin C.. In order to support the directors in their duties, the company has been utilizing the skillset of Mandy C. as a secretary for the last one year.

  • Previous company's names
  • Colt Brands Limited 2021-11-02
  • Fiyah Limited 2015-11-10

Trade marks

Trademark UK00003142589
Trademark image:-
Status:Registered
Filing date:2015-12-31
Date of entry in register:2016-04-01
Renewal date:2025-12-31
Owner name:FIYAH LIMITED
Owner address:Ryecroft, Aviary Road, Worsley, Manchester, United Kingdom, M28 2WF

Financial data based on annual reports

Company staff

Mandy C.

Role: Secretary

Appointed: 04 May 2023

Latest update: 27 January 2024

Patrick C.

Role: Director

Appointed: 03 August 2022

Latest update: 27 January 2024

Andrew C.

Role: Director

Appointed: 10 November 2015

Latest update: 27 January 2024

Benjamin C.

Role: Director

Appointed: 10 November 2015

Latest update: 27 January 2024

People with significant control

Andrew C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Benjamin C.
Notified on 6 April 2016
Ceased on 9 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 2015-11-10
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Thursday 7th December 2023 (PSC04)
filed on: 7th, December 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Similar companies nearby

Closest companies