Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coleshill Key Services Limited
Coleshill Key Services Limited is an active company incorporated on 24 October 2008 with the registered office located in Leicester, Leicestershire. Coleshill Key Services Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
06733049
Private limited company
Age
16 years
Incorporated
24 October 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1403 days
Dated
24 October 2020
(4 years ago)
Next confirmation dated
24 October 2021
Was due on
7 November 2021
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1259 days
For period
1 Jul
⟶
30 Jun 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2021
Was due on
31 March 2022
(3 years ago)
Learn more about Coleshill Key Services Limited
Contact
Address
6-7 Johns Court
Blaby
Leicester
LE8 4DJ
England
Same address for the past
4 years
Companies in LE8 4DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Mr Graham Stanley Credland Porter
Director • Secretary • PSC • Shoe Repairer • British • Lives in England • Born in Mar 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Graham Porter & Co. (Maypole) Limited
Mr Graham Stanley Credland Porter is a mutual person.
Active
Graham Porter & Co. (Bedford) Limited
Mr Graham Stanley Credland Porter is a mutual person.
Active
Graham Porter & Co. (Rugby) Ltd
Mr Graham Stanley Credland Porter is a mutual person.
Active
P L H Digital Photoservices Limited
Mr Graham Stanley Credland Porter is a mutual person.
Active
Coleshill Shoe Repairs Limited
Graham Stanley Credland Porter and Mr Graham Stanley Credland Porter are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£7.31K
Increased by £2.85K (+64%)
Total Liabilities
-£7.15K
Increased by £4.89K (+215%)
Net Assets
£153
Decreased by £2.03K (-93%)
Debt Ratio (%)
98%
Increased by 47% (+92%)
See 10 Year Full Financials
Latest Activity
Noel Martin Carroll Resigned
2 Years 5 Months Ago on 12 Apr 2023
Compulsory Strike-Off Suspended
3 Years Ago on 10 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 11 Jan 2022
Micro Accounts Submitted
4 Years Ago on 18 May 2021
Martin Lewis Resigned
4 Years Ago on 11 May 2021
Registered Address Changed
4 Years Ago on 11 May 2021
Confirmation Submitted
4 Years Ago on 28 Oct 2020
Micro Accounts Submitted
5 Years Ago on 17 Mar 2020
Confirmation Submitted
5 Years Ago on 24 Oct 2019
Micro Accounts Submitted
6 Years Ago on 5 Mar 2019
Get Alerts
Get Credit Report
Discover Coleshill Key Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Noel Martin Carroll as a director on 12 April 2023
Submitted on 24 Apr 2023
Compulsory strike-off action has been suspended
Submitted on 10 Feb 2022
First Gazette notice for compulsory strike-off
Submitted on 11 Jan 2022
Micro company accounts made up to 30 June 2020
Submitted on 18 May 2021
Registered office address changed from 265 Stratford Road Shirley Solihull West Midlands B90 3AL to 6-7 Johns Court Blaby Leicester LE8 4DJ on 11 May 2021
Submitted on 11 May 2021
Termination of appointment of Martin Lewis as a director on 11 May 2021
Submitted on 11 May 2021
Confirmation statement made on 24 October 2020 with no updates
Submitted on 28 Oct 2020
Micro company accounts made up to 30 June 2019
Submitted on 17 Mar 2020
Confirmation statement made on 24 October 2019 with no updates
Submitted on 24 Oct 2019
Micro company accounts made up to 30 June 2018
Submitted on 5 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs