Company NameColpart Ltd
DirectorsSteven Paul Collins and Stefan Lewis
Company StatusActive
Company Number05505215
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Steven Paul Collins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 28a Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr Stefan Lewis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 28a Church Road
Stanmore
Middlesex
HA7 4AW
Secretary NameMr Stefan Lewis
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 28a Church Road
Stanmore
Middlesex
HA7 4AW

Contact

Websitecleanforcelondon.co.uk/
Email address[email protected]
Telephone0800 0740857
Telephone regionFreephone

Location

Registered AddressStanmore House
28a Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Stefan Lewis
50.00%
Ordinary
25 at £1Mrs Collins
25.00%
Ordinary
25 at £1Steven Collins
25.00%
Ordinary

Financials

Year2014
Net Worth£94,314
Cash£106,923
Current Liabilities£91,697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

15 September 2021Delivered on: 22 September 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

2 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
5 December 2019Change of details for Mr Stefan Lewis as a person with significant control on 5 December 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
8 March 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ to Stanmore House 28a Church Road Stanmore Middlesex HA7 4AW on 29 December 2015 (1 page)
29 December 2015Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ to Stanmore House 28a Church Road Stanmore Middlesex HA7 4AW on 29 December 2015 (1 page)
28 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
28 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
5 June 2013Amended accounts made up to 30 June 2012 (6 pages)
5 June 2013Amended accounts made up to 30 June 2012 (6 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Registered office address changed from 25 City Road London EC1Y 1AR United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 25 City Road London EC1Y 1AR United Kingdom on 24 March 2011 (1 page)
16 September 2010Registered office address changed from Gf, 18 Hand Court London WC1V 6JF United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Gf, 18 Hand Court London WC1V 6JF United Kingdom on 16 September 2010 (1 page)
16 August 2010Secretary's details changed for Stefan Lewis on 11 July 2010 (1 page)
16 August 2010Director's details changed for Stefan Lewis on 10 July 2010 (2 pages)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Steven Paul Collins on 10 July 2010 (2 pages)
16 August 2010Secretary's details changed for Stefan Lewis on 11 July 2010 (1 page)
16 August 2010Director's details changed for Steven Paul Collins on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Stefan Lewis on 10 July 2010 (2 pages)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 February 2009Registered office changed on 13/02/2009 from gresham house 144 high street edgware middx HA8 7EZ (1 page)
13 February 2009Registered office changed on 13/02/2009 from gresham house 144 high street edgware middx HA8 7EZ (1 page)
31 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 August 2008Return made up to 11/07/08; full list of members (4 pages)
19 August 2008Return made up to 11/07/08; full list of members (4 pages)
10 January 2008Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
10 January 2008Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
1 November 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 September 2007Return made up to 11/07/07; full list of members (2 pages)
24 September 2007Return made up to 11/07/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: unit 3, laurel park kenton lane harrow middlesex HA3 6AU (1 page)
18 September 2007Registered office changed on 18/09/07 from: unit 3, laurel park kenton lane harrow middlesex HA3 6AU (1 page)
26 July 2006Return made up to 11/07/06; full list of members (7 pages)
26 July 2006Return made up to 11/07/06; full list of members (7 pages)
11 July 2005Incorporation (14 pages)
11 July 2005Incorporation (14 pages)