Company NameColston Bath And Spa Private Limited
Company StatusActive
Company Number09633864
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Amit Ahuja
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleBusiness
Country of ResidenceIndia
Correspondence AddressParkside House Rigby Lane
Hayes
UB3 1ET
Director NameMrs Neelam Ahuja
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleBusiness
Country of ResidenceIndia
Correspondence AddressParkside House Rigby Lane
Hayes
UB3 1ET
Director NameMr Anil Kumar Ahuja
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleBusiness
Country of ResidenceIndia
Correspondence AddressParkside House Rigby Lane
Hayes
UB3 1ET

Location

Registered AddressParkside House
Rigby Lane
Hayes
UB3 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

15 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 July 2019Notification of Anil Kumar Ahuja as a person with significant control on 11 June 2016 (2 pages)
9 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
25 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 3
(28 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 3
(28 pages)