COLT CAR COMPANY LIMITED (THE)

Address:
Watermoor, Cirencester, Gloucestershire, GL7 1LF

COLT CAR COMPANY LIMITED (THE) is a business entity registered at Companies House, UK, with entity identifier is 01163954. The registration start date is March 21, 1974. The current status is Active.

Company Overview

Company Number 01163954
Company Name COLT CAR COMPANY LIMITED (THE)
Registered Address Watermoor
Cirencester
Gloucestershire
GL7 1LF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1974-03-21
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-07-16
Returns Last Update 2016-06-18
Confirmation Statement Due Date 2021-07-02
Confirmation Statement Last Update 2020-06-18
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45111 Sale of new cars and light motor vehicles

Office Location

Address WATERMOOR
CIRENCESTER
Post Town GLOUCESTERSHIRE
Post Code GL7 1LF

Companies with the same location

Entity Name Office Address
RALLIART UK LIMITED Watermoor, Cirencester, Gloucestershire, GL7 1LF

Companies with the same post code

Entity Name Office Address
THE KIDS PUB COMPANY LTD 133 Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England
SHOGUN RETAIL LTD . Watermoor, Cirencester, GL7 1LF, England
DJTHOMAS LIMITED 121 Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England
AIRPORT AND NAVIGATION SOLUTIONS LIMITED 155 Watermoor Road, Cirencester, Gloucestershire, GL7 1LF
IN OTHER WORDS LANGUAGE TUITION LIMITED 137 Watermoor Road, Cirencester, GL7 1LF, England
AIR NAVIGATION AND AIRPORT SOLUTIONS LIMITED 155 Watermoor Road, Cirencester, Gloucestershire, GL7 1LF

Companies with the same post town

Entity Name Office Address
ORGANIC GURUS LTD 401 High Street, Cheltenham, Gloucestershire, GL50 3HU, United Kingdom
SNAG MY SITE LIMITED Springbank Malswick, Newent, Gloucestershire, GL18 1HF, United Kingdom
SEGRAVE DEVELOPMENTS LIMITED The Estate Office Berkeley Castle, Berkeley, Gloucestershire, GL13 9BQ, United Kingdom
FINEST FROZEN LTD Nortonbury House 37 High Street, Tewekesbury, Gloucestershire, GL20 5BB, England
LITTLE OAKS NURSERY (HARTPURY) LIMITED Over Old Road, Hartpury, Gloucestershire, GL19 3BJ, United Kingdom
OBELIX HOLDINGS LIMITED Unit 20 Orchard Trading Estate, Toddington, Gloucestershire, GL54 5EB, United Kingdom
ERMIN DRIVE MANAGEMENT COMPANY LIMITED Staverton Court Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom
BALLOON FLEX LTD 67 Walkinshaw Court, Gloucestershire, GL1 3EZ, England
BENNETT BUILT ENGINEERING LTD 2 Unit Bury Court Farm, Redmarley, Gloucestershire, GL19 3LB, United Kingdom
INDIANAJAZZ LTD The Studio, Seagrims Cottage Pincot Lane, Pitchcombe, Gloucestershire, GL6 6LY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EDMUNDS, Robin David Secretary (Active) Watermoor, Cirencester, Gloucestershire, GL7 1LF /
21 December 2000
/
STEPHENSON, Carolyn Tracey Secretary (Active) Watermoor, Cirencester, Gloucestershire, GL7 1LF /
1 March 2017
/
BRADLEY, Lance Robert Director (Active) Watermoor, Cirencester, Gloucestershire, GL7 1LF January 1965 /
1 April 2009
British /
United Kingdom
Director
HAYASHI, Haruki Director (Active) Mid City Place, 71 High Holborn, London, England, WC1V 6BA March 1956 /
22 April 2013
Japanese /
England
Company Director
ICHIKI, Masami Director (Active) Watermoor, Cirencester, Gloucestershire, GL7 1LF January 1968 /
1 April 2015
Japanese /
England
Chairman
KOCHI, Masao Director (Active) Mid City Place 71, High Holborn, London, England, WC1V 6BA September 1961 /
22 April 2013
Japanese /
England
Company Director
KURODA, Mizuki Director (Active) Watermoor, Cirencester, Gloucestershire, GL7 1LF August 1963 /
1 June 2015
Japanese /
England
Finance Director
KUROSAWA, Akihiro Director (Active) Mid City Place, 71 High Holborn, London, England, WC1V 6BA November 1966 /
1 April 2015
Japanese /
England
Company Director
NAGASAWA, Hiroyuki Director (Active) Marunouchi Park Building, 6-1 Marunouchi 2-Chome, Chiyoda-Ku, Tokyo, 100-8086, Japan December 1963 /
1 April 2017
Japanese /
Japan
Director
TAMAKI, Kosei Director (Active) Watermoor, Cirencester, Gloucestershire, GL7 1LF July 1972 /
4 January 2016
Japanese /
England
Director
DIXON, Stephen Charles Secretary (Resigned) 6 Crick Road, Oxford, Oxfordshire, OX2 6QJ /
31 August 1996
/
PERKINS, Michael Alan Secretary (Resigned) Mandeville House, Blue Boys Corner Minchinhampton, Stroud, Gloucestershire, GL6 9EQ /
/
ROBINSON, Deirdre Maura Secretary (Resigned) Brookthorpe House Berkeley Road, Cirencester, Gloucestershire, GL7 1TY /
19 December 1996
/
AIBA, Tetsuya Director (Resigned) Mid City Place, 71 High Holborn, London, England, WC1V 6BA May 1960 /
10 May 2011
Japanese /
England
Director
ASAOKA, Minoru Director (Resigned) 41 Burghley House, Somerset Road, Wimbledon, London, SW19 5JB October 1947 /
26 April 2001
Japanese /
Director
BEAUMONT, Peter George Director (Resigned) Wyncham, Meysey Hampton, Cirencester, Gloucestershire, GL7 5JX January 1938 /
British /
Company Director
BLACKBURN, David Cyril Director (Resigned) Reef View Grace Bay PO BOX 97, Providenciales Turks & Caicos Island, Bwi September 1931 /
British /
Company Director
BLACKBURN, Stephen John Director (Resigned) Box Farm House, Winkfield Row, Bracknell, Berkshire, RG42 6NG March 1960 /
21 December 2000
British /
United Kingdom
Director Of After Sales And Bu
DIXON, Stephen Charles Director (Resigned) 6 Crick Road, Oxford, Oxfordshire, OX2 6QJ December 1937 /
30 March 1995
British /
Uk
Director
EGUCHI, Nobuo Director (Resigned) The Old Coach House, Trewsbury Coates, Cirencester, Gloucestershire, GL7 6NY June 1948 /
1 July 2001
Japanese /
Director
HARUNARI, Hiroshi Director (Resigned) 37-19-709 Kumanocho, Itabashi-Ku, Tokyo, Japan, 1730025 June 1948 /
1 April 1998
Japanese /
Company Management
HASUO, Ryuichi Director (Resigned) Vijverweg 17 Vijverweg 17, 2243 Hs Wassenaar, The Netherlands December 1952 /
26 April 2007
Japanese /
Netherlands
Director
HIRST, Frank Cawood Director (Resigned) Pine Trees Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BN September 1924 /
3 June 1995
British /
Director
HORI, Yoshikazu Director (Resigned) 4 14 23 Inokashira Mitaka, Tokyo, Japan, FOREIGN February 1941 /
9 July 1993
Japanese /
General Manager
HOSONO, Takaaki Director (Resigned) 91 West Heath Road, London, NW3 7TN June 1939 /
1 August 1994
Japanese /
Deputy Managing Dire
HOSONO, Yoshiatsu Director (Resigned) Flat 4, 2 Avenue Road, London, NW8 7PU August 1936 /
Japanese /
Company Director
ISHIKAWA, Zenta Director (Resigned) 1 Station Close, Cheltenham, Gloucestershire, United Kingdom, GL53 0AB March 1968 /
1 July 2004
Japanese /
United Kingdom
Director
ITO, Kazuo Director (Resigned) Watermoor, Cirencester, Gloucestershire, GL7 1LF January 1961 /
1 January 2010
Japanese /
United Kingdom
Director
ITO, Taichi Director (Resigned) Flat 28 Farley Court, Melbury Road, London, W14 8LJ July 1951 /
18 April 2006
Japanese /
Director
IWAI, Satoshi Director (Resigned) Mid City Place 71, High Holborn, London, England, WC1V 6BA August 1963 /
22 April 2013
Japanese /
England
Company Director
IWATA, Junichi Director (Resigned) Watermoor, Cirencester, Gloucestershire, GL7 1LF June 1959 /
15 June 2015
Japanese /
England
Chairman
KOJIMA, Yasushi Director (Resigned) 10 Staring Close, Middleleaze, Swindon, Wiltshire, SN5 9TH June 1957 /
Japanese /
Company Director
KONDO, Mizuki Director (Resigned) Watermoor, Cirencester, Gloucestershire, GL7 1LF March 1974 /
1 September 2007
Japanese /
United Kingdom
Director & Assistant To Vice Chair
KUBOTA, Kenichi Director (Resigned) 12 Eaton Row, Belgravia, London, SW1 OJA August 1940 /
1 March 1997
Japanese /
Vice Chairman
KURIHARA, Hiroo Director (Resigned) Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6BA May 1955 /
30 January 2009
Japanese /
Japan
Director

Competitor

Search similar business entities

Post Town GLOUCESTERSHIRE
Post Code GL7 1LF
SIC Code 45111 - Sale of new cars and light motor vehicles

Improve Information

Please provide details on COLT CAR COMPANY LIMITED (THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches