CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
COLTRAD LTD.
Company
COLTRAD
Phone:
+44 (0)2086 503 444
A⁺
rating
KEY FINANCES
Year
2017
Assets
£401.57k
▼ £-183.35k (-31.35 %)
Cash
£3.28k
▼ £-0.05k (-1.56 %)
Liabilities
£120.75k
▼ £-375.44k (-75.67 %)
Net Worth
£280.83k
▲ £192.1k (216.51 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Sevenoaks
Company name
COLTRAD LTD.
Company number
02523855
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 1990
Age - 35 years
Home Country
United Kingdom
CONTACTS
Website
www.coltrad.com
Phones
+44 (0)2086 503 444
02086 503 444
Registered Address
KINGS LODGE,
LONDON ROAD,
WEST KINGSDOWN,
KENT,
TN15 6AR
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
LAST EVENTS
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 19 July 2016 with updates
11 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
CHARGES
7 August 2014
Status
Outstanding
Delivered
12 August 2014
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…
29 July 2011
Status
Outstanding
Delivered
3 August 2011
Persons entitled
Norwich & Peterborough Building Society
Description
Rents receivable under the leases of the whole or any part…
29 July 2011
Status
Outstanding
Delivered
3 August 2011
Persons entitled
Norwich & Peterborough Building Society
Description
F/H unit 4 brook court blakeney road beckenham.
10 September 1996
Status
Outstanding
Delivered
19 September 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
COLTLIGHT LIMITED
COLTON PACKAGING LIMITED
COLTRONICS SYSTEMS LIMITED
COLTS CABS LIMITED
COLUMBA COOK LIMITED
COLUMBIA RENTALS LIMITED
Last update 2018
COLTRAD LTD. DIRECTORS
Simon Mark Whitaker
Acting
PSC
Appointed
19 July 1990
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Country Of Residence
United Kingdom
Name
WHITAKER, Simon Mark
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors
Maria Vidal
Resigned
Appointed
30 October 2002
Resigned
08 September 2006
Role
Secretary
Address
17 Elizabeth Wheeler House, 19 The Mall, Bromley, Kent, BR1 1TT
Name
VIDAL, Maria
Kimberley Anne Whitaker
Resigned
Appointed
19 July 1990
Resigned
30 October 2002
Role
Secretary
Address
Liptraps House, Liptraps Lane, Tunbridge Wells, Kent, TN2 3AB
Name
WHITAKER, Kimberley Anne
A4G LLP
Resigned
Appointed
14 September 2006
Resigned
20 July 2012
Role
Secretary
Address
Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Name
A4G LLP
Kimberley Anne Whitaker
Resigned
Appointed
19 July 1990
Resigned
30 October 2002
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Liptraps House, Liptraps Lane, Tunbridge Wells, Kent, TN2 3AB
Name
WHITAKER, Kimberley Anne
REVIEWS
Check The Company
Excellent according to the company’s financial health.