Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > COLINGTON LIMITED
Company Information for

COLINGTON LIMITED

1 BALLYCREGAGH ROAD, CLOUGHMILLS, BALLYMENA, BT44 9LB,
Company Registration Number
NI022544
Private Limited Company
Active

Company Overview

About Colington Ltd
COLINGTON LIMITED was founded on 1989-04-07 and has its registered office in Ballymena. The organisation's status is listed as "Active". Colington Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLINGTON LIMITED
 
Legal Registered Office
1 BALLYCREGAGH ROAD
CLOUGHMILLS
BALLYMENA
BT44 9LB
Other companies in BT44
 
Filing Information
Company Number NI022544
Company ID Number NI022544
Date formed 1989-04-07
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLINGTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLINGTON LIMITED
The following companies were found which have the same name as COLINGTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Colington Ventures, LLC 4244 CEDAR CREEK LANE PRINCE GEORGE VA 23875 Active Company formed on the 2012-12-04
Colington Security Consulting LLC 5214 LIGHTHORNE RD BURKE VA 22015 Active Company formed on the 2013-03-01
Colington Glen LLC 201 SYLVIA DR YORKTOWN VA 23693 Active Company formed on the 2010-07-12
COLINGTON PARK INC North Carolina Unknown
COLINGTON SPEEDWAY SPORTS INC North Carolina Unknown
COLINGTON YACHT CLUB North Carolina Unknown
COLINGTON HARBOUR YACHT RACQUET CLUB INC North Carolina Unknown
COLINGTON CEMETERY ASSOCIATION INC North Carolina Unknown
COLINGTON CREEK L L C North Carolina Unknown
COLINGTON POINT L L C North Carolina Unknown
COLINGTON PLUMBING INC North Carolina Unknown
COLINGTON CREEKSIDE INC North Carolina Unknown
COLINGTON SHORES INC North Carolina Unknown
COLINGTON HARBOUR BUILDERS INC North Carolina Unknown
COLINGTON OAKS ASSOCIATION INC North Carolina Unknown
COLINGTON SPEEDWAY INC North Carolina Unknown
COLINGTON OAKS INC North Carolina Unknown
COLINGTON VOLUNTEER FIRE DEPARTMENT INC North Carolina Unknown
COLINGTON SEAFOOD INC North Carolina Unknown
COLINGTON MOBILE HOME PARK LLC North Carolina Unknown

Company Officers of COLINGTON LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HENRY
Company Secretary 2012-07-25
PATRICIA LOUISE HENRY
Director 2006-08-08
BREIGE MCGUCKIAN
Director 2012-07-25
SHARON ROBERTA MOORE
Director 2012-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE JANE MCCULLOUGH
Director 1989-04-07 2014-05-30
IRENE JANE MCCULLOUGH
Company Secretary 1989-04-07 2012-07-25
MARY CUMMING FRANCEY
Director 2003-12-31 2006-08-08
SINEAD MCALLISTER
Director 1989-04-07 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA LOUISE HENRY BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICIA LOUISE HENRY BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PATRICIA LOUISE HENRY COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
PATRICIA LOUISE HENRY MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
PATRICIA LOUISE HENRY DASTONE PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-08-15
PATRICIA LOUISE HENRY CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PATRICIA LOUISE HENRY HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PATRICIA LOUISE HENRY SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PATRICIA LOUISE HENRY SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
PATRICIA LOUISE HENRY AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PATRICIA LOUISE HENRY AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
PATRICIA LOUISE HENRY FLAGSHIP CONVENIENCE STORE LIMITED Director 2013-02-01 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY MARSHLANE DEVELOPMENTS LIMITED Director 2013-01-03 CURRENT 1995-11-02 Dissolved 2014-03-28
PATRICIA LOUISE HENRY DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY MAY DAWN SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY TUNGSTEN DEVELOPMENTS LIMITED Director 2010-01-18 CURRENT 2005-06-08 Active
PATRICIA LOUISE HENRY FERNA DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICIA LOUISE HENRY GRAFFON LIMITED Director 2006-08-08 CURRENT 1995-05-05 Dissolved 2014-08-22
PATRICIA LOUISE HENRY MACON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1993-06-24 Dissolved 2014-01-17
PATRICIA LOUISE HENRY LISOHN DAWN LIMITED Director 2006-08-08 CURRENT 1985-04-23 Active
PATRICIA LOUISE HENRY GAVLIN LIMITED Director 2006-08-08 CURRENT 1998-11-12 Liquidation
PATRICIA LOUISE HENRY PRIORY MEADOW (HASTINGS) LIMITED Director 2006-08-08 CURRENT 2003-03-25 Liquidation
PATRICIA LOUISE HENRY ARDVERNA ENERGY LIMITED Director 2006-08-08 CURRENT 1985-06-07 Active
PATRICIA LOUISE HENRY DILLON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY BLANCA DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 1998-10-08 Liquidation
PATRICIA LOUISE HENRY ORPEN DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2004-08-16 Active
PATRICIA LOUISE HENRY HURSLEY PROPERTIES LIMITED Director 2006-05-01 CURRENT 2004-11-11 Liquidation
PATRICIA LOUISE HENRY FREARY ENTERPRISES LIMITED Director 2006-01-23 CURRENT 1993-03-16 Active
PATRICIA LOUISE HENRY BELFRY REDHILL ONE LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
PATRICIA LOUISE HENRY BELFRY REDHILL TWO LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
PATRICIA LOUISE HENRY SF 3024 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY SF 3023 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2005-07-22 CURRENT 2003-07-08 Active
PATRICIA LOUISE HENRY CAMUS DEVELOPMENTS LIMITED Director 2005-07-08 CURRENT 2005-06-07 Liquidation
PATRICIA LOUISE HENRY WRAYBURN PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-11-11 Active - Proposal to Strike off
PATRICIA LOUISE HENRY MARATION LIMITED Director 2003-12-31 CURRENT 1997-02-27 Active
PATRICIA LOUISE HENRY MILESTONE TRUST LIMITED Director 2002-05-04 CURRENT 1980-10-10 Active
PATRICIA LOUISE HENRY NOLANA INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1990-01-15 Active
PATRICIA LOUISE HENRY DASSIA SERVICES LIMITED Director 2002-05-01 CURRENT 1999-09-15 Active
PATRICIA LOUISE HENRY BUTTERCRANE CENTRE LIMITED Director 2002-05-01 CURRENT 1986-09-16 Active
SHARON ROBERTA MOORE BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
SHARON ROBERTA MOORE BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
SHARON ROBERTA MOORE COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
SHARON ROBERTA MOORE MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
SHARON ROBERTA MOORE DASTONE PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-08-15
SHARON ROBERTA MOORE CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
SHARON ROBERTA MOORE HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
SHARON ROBERTA MOORE SARCON (NO. 378) LIMITED Director 2014-08-26 CURRENT 2014-08-04 Active - Proposal to Strike off
SHARON ROBERTA MOORE SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
SHARON ROBERTA MOORE SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
SHARON ROBERTA MOORE HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2013-10-02 CURRENT 2003-07-08 Active
SHARON ROBERTA MOORE GRAFFON LIMITED Director 2013-03-12 CURRENT 1995-05-05 Dissolved 2014-08-22
SHARON ROBERTA MOORE MACON INVESTMENTS LIMITED Director 2013-03-12 CURRENT 1993-06-24 Dissolved 2014-01-17
SHARON ROBERTA MOORE TUNGSTEN DEVELOPMENTS LIMITED Director 2013-03-12 CURRENT 2005-06-08 Active
SHARON ROBERTA MOORE ARDVERNA ENERGY LIMITED Director 2013-03-01 CURRENT 1985-06-07 Active
SHARON ROBERTA MOORE NOLANA INVESTMENTS LIMITED Director 2013-01-05 CURRENT 1990-01-15 Active
SHARON ROBERTA MOORE DILLON INVESTMENTS LIMITED Director 2012-12-12 CURRENT 1989-04-07 Active
SHARON ROBERTA MOORE FREARY ENTERPRISES LIMITED Director 2012-12-11 CURRENT 1993-03-16 Active
SHARON ROBERTA MOORE ORPEN DEVELOPMENTS LIMITED Director 2012-08-18 CURRENT 2004-08-16 Active
SHARON ROBERTA MOORE WRAYBURN PROPERTIES LIMITED Director 2012-05-04 CURRENT 2004-11-11 Active - Proposal to Strike off
SHARON ROBERTA MOORE DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
SHARON ROBERTA MOORE MAY DAWN SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
SHARON ROBERTA MOORE HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD Director 2011-07-05 CURRENT 2002-11-08 Active
SHARON ROBERTA MOORE BELFRY REDHILL TWO LIMITED Director 2011-07-05 CURRENT 2006-01-12 Active
SHARON ROBERTA MOORE BELFRY REDHILL ONE LIMITED Director 2011-07-05 CURRENT 2006-01-13 Active
SHARON ROBERTA MOORE BUTTERCRANE CENTRE LIMITED Director 2011-07-05 CURRENT 1986-09-16 Active
SHARON ROBERTA MOORE DASSIA SERVICES LIMITED Director 2011-07-01 CURRENT 1999-09-15 Active
SHARON ROBERTA MOORE MILESTONE TRUST LIMITED Director 2011-07-01 CURRENT 1980-10-10 Active
SHARON ROBERTA MOORE MARATION LIMITED Director 2011-03-02 CURRENT 1997-02-27 Active
SHARON ROBERTA MOORE SF 3024 LIMITED Director 2010-11-22 CURRENT 2005-10-03 Active
SHARON ROBERTA MOORE SF 3023 LIMITED Director 2010-11-22 CURRENT 2005-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM 1 Ballycregagh Road Cloughmills Ballymena Co Antrim BT44 9LD
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM 1 Ballycregagh Road Cloughmills Ballymena BT44 9LB Northern Ireland
2023-06-12Director's details changed for Mrs Patricia Louise Henry on 2023-06-01
2023-06-12Director's details changed for Ms Breige Mcguckian on 2023-06-01
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0225440001
2021-09-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-01DISS40Compulsory strike-off action has been discontinued
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-03-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-07-25AP03Appointment of Mrs Patricia Henry as company secretary
2012-07-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY IRENE MCCULLOUGH
2012-07-25AP01DIRECTOR APPOINTED MS BREIGE MCGUCKIAN
2012-07-25AP01DIRECTOR APPOINTED MRS SHARON ROBERTA MOORE
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-01-25AR0131/12/10 FULL LIST
2010-09-08AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCCULLOUGH / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HENRY / 01/10/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE MCCULLOUGH / 01/10/2009
2009-11-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-27371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-11-26AC(NI)31/01/08 ANNUAL ACCTS
2008-02-11371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-12-13AC(NI)31/01/07 ANNUAL ACCTS
2007-02-01371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-11-08AC(NI)31/01/06 ANNUAL ACCTS
2006-09-07296(NI)CHANGE OF DIRS/SEC
2006-02-28371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-09-14AC(NI)31/01/05 ANNUAL ACCTS
2004-11-18AC(NI)31/01/04 ANNUAL ACCTS
2004-02-17371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2004-01-29296(NI)CHANGE OF DIRS/SEC
2003-11-03AC(NI)31/01/03 ANNUAL ACCTS
2003-02-07371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-11-25AC(NI)31/01/02 ANNUAL ACCTS
2002-02-05371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-12-05AC(NI)31/01/01 ANNUAL ACCTS
2001-02-03371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-10-11AC(NI)31/01/00 ANNUAL ACCTS
2000-02-05371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-11-21AC(NI)31/01/99 ANNUAL ACCTS
1999-01-31371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-11-09AC(NI)31/01/98 ANNUAL ACCTS
1998-01-29371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-12-02AC(NI)31/01/97 ANNUAL ACCTS
1997-01-24371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1997-01-22296(NI)CHANGE OF DIRS/SEC
1996-11-28AC(NI)31/01/96 ANNUAL ACCTS
1996-01-22371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1995-11-10AC(NI)31/01/95 ANNUAL ACCTS
1995-01-19371S(NI)31/12/94 ANNUAL RETURN SHUTTLE
1994-11-26AC(NI)31/01/94 ANNUAL ACCTS
1994-02-28AC(NI)31/01/93 ANNUAL ACCTS
1994-01-27371S(NI)31/12/93 ANNUAL RETURN SHUTTLE
1993-02-09371S(NI)31/12/92 ANNUAL RETURN SHUTTLE
1992-10-26AC(NI)31/01/92 ANNUAL ACCTS
1992-02-05371A(NI)31/12/91 ANNUAL RETURN FORM
1991-11-21AC(NI)31/01/91 ANNUAL ACCTS
1991-05-30AC(NI)31/01/90 ANNUAL ACCTS
1991-05-30233-1(NI)CHANGE OF ARD DURING ARP
1991-02-12AR(NI)31/12/90 ANNUAL RETURN
1990-12-19AR(NI)31/12/89 ANNUAL RETURN
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLINGTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COLINGTON LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of COLINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLINGTON LIMITED
Trademarks
We have not found any records of COLINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLINGTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLINGTON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COLINGTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLINGTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLINGTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.