CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
COLCHESTER FUEL INJECTION LIMITED
Company
COLCHESTER FUEL INJECTION
Phone:
01206 862 049
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1146.44k
▼ £-9.89k (-0.86 %)
Cash
£109.24k
▼ £-77.9k (-41.63 %)
Liabilities
£744.73k
▲ £48.1k (6.90 %)
Net Worth
£401.7k
▼ £-58k (-12.62 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Colchester
Company name
COLCHESTER FUEL INJECTION LIMITED
Company number
01272093
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Aug 1976
Age - 49 years
Home Country
United Kingdom
CONTACTS
Website
www.colfuel.co.uk
Phones
01206 862 049
01206 861 771
Registered Address
HAVEN ROAD,
COLCHESTER,
ESSEX,
CO2 8HT
ECONOMIC ACTIVITIES
30990
Manufacture of other transport equipment n.e.c.
33170
Repair and maintenance of other transport equipment n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 30 November 2015
06 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 12,500
CHARGES
2 July 2012
Status
Outstanding
Delivered
19 July 2012
Persons entitled
Trustees of Cfi (2012) Retirement Benefits Scheme
Description
Floating charge on all the undertaking and goodwill and all…
10 November 2011
Status
Outstanding
Delivered
11 November 2011
Persons entitled
Hsbc Bank PLC
Description
All rights title and interest in the hsbc stock market…
12 December 1991
Status
Outstanding
Delivered
19 December 1991
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge over all the. Undertaking and all…
14 April 1980
Status
Satisfied on 6 February 1993
Delivered
21 April 1980
Persons entitled
Midland Bank LTD
Description
Floating charge on. Undertaking and all property and assets…
28 March 1977
Status
Outstanding
Delivered
1 April 1977
Persons entitled
Midland Bank LTD
Description
Leasehold lands hereditaments and premises east bay garage…
See Also
COLCHESTER ELECTRICAL (WHOLESALE) LIMITED
COLCHESTER ELECTRICAL SERVICES LIMITED
COLCHESTER HOMEBREW SUPPLIES LTD
COLCHESTER KAWASAKI LIMITED
COLD FORMED PRODUCTS LIMITED
COLD NORTON MOT CENTRE LIMITED
Last update 2018
COLCHESTER FUEL INJECTION LIMITED DIRECTORS
Carl Martin
Acting
Appointed
09 January 2002
Occupation
Engineer
Role
Secretary
Nationality
British
Address
35 Church Road, Elmstead, Colchester, Essex, CO7 7AW
Name
MARTIN, Carl
Carl Martin
Acting
PSC
Occupation
Engineer
Role
Director
Age
64
Nationality
British
Address
35 Church Road, Elmstead, Colchester, Essex, CO7 7AW
Country Of Residence
England
Name
MARTIN, Carl
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Sally Ann White
Acting
PSC
Appointed
01 February 1993
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Birch House, Church Road, Brightlingsea, Colchester, Essex, United Kingdom, CO7 0QT
Country Of Residence
England
Name
WHITE, Sally Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Michael Anthony Free
Resigned
Appointed
01 April 1992
Resigned
29 July 1993
Role
Secretary
Address
Qui Si Sana Thorpe Road, Tendring, Clacton-On-Sea, Essex, CO16 0BN
Name
FREE, Michael Anthony
Colin Martin
Resigned
Appointed
29 July 1993
Resigned
09 January 2002
Role
Secretary
Address
68 Station Road, Alresford, Colchester, Essex, CO7 8AA
Name
MARTIN, Colin
Cyril Geoffrey Nevard
Resigned
Resigned
01 April 1992
Role
Secretary
Address
131 The Commons, Colchester, Essex, CO3 4NR
Name
NEVARD, Cyril Geoffrey
Colin Martin
Resigned
Resigned
06 August 2003
Occupation
Engineer
Role
Director
Age
94
Nationality
British
Address
68 Station Road, Alresford, Colchester, Essex, CO7 8AA
Name
MARTIN, Colin
Rachel Ann Martin
Resigned
Resigned
14 March 2000
Occupation
Secretary
Role
Director
Age
90
Nationality
British
Address
68 Station Road, Alresford, Colchester, Essex, CO7 8AA
Name
MARTIN, Rachel Ann
Gordon John Robert Spindler
Resigned
Resigned
22 March 2007
Occupation
Engineer
Role
Director
Age
84
Nationality
British
Address
Hycot, 178 High Street, Bildeston, Suffolk, IP7 7EF
Country Of Residence
England
Name
SPINDLER, Gordon John Robert
REVIEWS
Check The Company
Excellent according to the company’s financial health.