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

COLCRO LIMITED

4 VALENTINE COURT, DUNDEE BUSINESS PARK, DUNDEE, DD2 3QB,
Company Registration Number
SC281454
Private Limited Company
Active

Company Overview

About Colcro Ltd
COLCRO LIMITED was founded on 2005-03-11 and has its registered office in Dundee. The organisation's status is listed as "Active". Colcro Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLCRO LIMITED
 
Legal Registered Office
4 VALENTINE COURT
DUNDEE BUSINESS PARK
DUNDEE
DD2 3QB
Other companies in DD5
 
Previous Names
MACWILL LIMITED09/05/2005
Filing Information
Company Number SC281454
Company ID Number SC281454
Date formed 2005-03-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLCRO 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 COLCRO LIMITED
The following companies were found which have the same name as COLCRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLCRO GARDENING SERVICES LIMITED UNIT 8 ALEXANDER STREET ALEXANDER STREET DUNDEE DD3 7DA Dissolved Company formed on the 2013-06-19
COLCRO LETTINGS LIMITED 4 4 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE SCOTTISH ANGUS DD2 3QB Active - Proposal to Strike off Company formed on the 2020-01-10
COLCRO MAINTENANCE LIMITED 8 MILN STREET DUNDEE DD1 5BZ Active Company formed on the 2020-01-13
COLCRO PROPERTY FACTORS LTD UNIT 8 ALEXANDER STREET DUNDEE SCOTLAND DD3 7DA Dissolved Company formed on the 2009-02-09
COLCRO PROPERTY MAINTENANCE LIMITED C/O BEGBIES TRAYNOR RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Liquidation Company formed on the 2011-04-19
COLCRO PROJECT MANAGEMENT LIMITED 8 MILN STREET DUNDEE DD1 5BZ Active Company formed on the 2020-09-01
COLCROFT (1997) LIMITED 56 NEW ROAD HADLEIGH ENFLEET ESSEX SS7 2RL Dissolved Company formed on the 1997-09-23
COLCROFT LTD Singapore Active Company formed on the 2008-10-09
COLCROFT PTY. LTD. Active Company formed on the 1991-03-05
COLCROFT PTE LTD CECIL STREET Singapore 069544 Dissolved Company formed on the 2008-09-10
COLCROFT SOLUTIONS LIMITED 13 BASSET COURT LOAKE CLOSE, GRANGE PARK NORTHAMPTON UNITED KINGDOM NN4 5EZ Dissolved Company formed on the 2011-01-05
COLCROFT SERVICES LTD 67 CHORLEY OLD ROAD BOLTON BL1 3AJ Active - Proposal to Strike off Company formed on the 2017-02-08
COLCROSS INVESTMENT COMPANY 927 N. IOWA, APT. C17 LAKELAND FL 33801 Inactive Company formed on the 2007-12-24
COLCROSS, LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2016-08-09
COLCROW PTY LTD Dissolved Company formed on the 2011-08-29

Company Officers of COLCRO LIMITED

Current Directors
Officer Role Date Appointed
BRETT PAUL CROWHURST
Company Secretary 2005-03-11
DARREN PATRICK COLL
Director 2005-03-11
BRETT PAUL CROWHURST
Director 2005-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2005-03-11 2005-03-11
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2005-03-11 2005-03-11
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2005-03-11 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN PATRICK COLL COLCRO GARDENING SERVICES LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2016-06-07
DARREN PATRICK COLL COLCRO PROPERTY MAINTENANCE LIMITED Director 2011-04-19 CURRENT 2011-04-19 Liquidation
DARREN PATRICK COLL COLCRO PROPERTY FACTORS LTD Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2016-06-07
DARREN PATRICK COLL DCKC LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-04-12
BRETT PAUL CROWHURST COLCRO GARDENING SERVICES LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2016-06-07
BRETT PAUL CROWHURST COLCRO PROPERTY MAINTENANCE LIMITED Director 2011-04-19 CURRENT 2011-04-19 Liquidation
BRETT PAUL CROWHURST COLCRO PROPERTY FACTORS LTD Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2016-06-07

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
2023-09-09Compulsory strike-off action has been suspended
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-03-22CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-03-22Termination of appointment of Brett Paul Crowhurst on 2023-03-22
2023-03-22Termination of appointment of Brett Paul Crowhurst on 2023-03-22
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-12-22Previous accounting period extended from 31/03/22 TO 30/09/22
2022-02-17CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM 8 Miln Street Dundee DD1 5DD Scotland
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM Unit 8 Alexander Street Dundee DD3 7DA
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH01Director's details changed for Mr Darren Patrick Coll on 2016-03-21
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0111/03/15 ANNUAL RETURN FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM 4 Abertay Street Broughty Ferry Dundee DD5 2QG
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0111/03/13 ANNUAL RETURN FULL LIST
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB United Kingdom
2012-06-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0111/03/12 ANNUAL RETURN FULL LIST
2011-09-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0111/03/11 ANNUAL RETURN FULL LIST
2010-12-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0111/03/10 ANNUAL RETURN FULL LIST
2009-09-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-07363aReturn made up to 11/03/09; full list of members
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 4 ABERTAY STREET BROUGHTY FERRY DUNDEE DD5 2QG
2008-10-29AA31/03/08 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-03-14419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-20410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-26363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-03410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-07419a(Scot)DEC MORT/CHARGE *****
2006-03-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-21363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-11-02288aNEW DIRECTOR APPOINTED
2005-06-3088(2)RAD 11/03/05--------- £ SI 1@1=1 £ IC 1/2
2005-06-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288aNEW SECRETARY APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288bSECRETARY RESIGNED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ
2005-05-09CERTNMCOMPANY NAME CHANGED MACWILL LIMITED CERTIFICATE ISSUED ON 09/05/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COLCRO 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 COLCRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-02-20 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2008-02-19 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2008-02-13 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2007-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-06-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-04-01 £ 900,087
Creditors Due Within One Year 2012-04-01 £ 55,380

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLCRO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 1,706
Current Assets 2012-04-01 £ 30,412
Debtors 2012-04-01 £ 28,706
Fixed Assets 2012-04-01 £ 1,151,830
Shareholder Funds 2012-04-01 £ 226,775
Tangible Fixed Assets 2012-04-01 £ 1,151,830

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLCRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLCRO LIMITED
Trademarks
We have not found any records of COLCRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLCRO 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 (68209 - Other letting and operating of own or leased real estate) as COLCRO LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COLCRO 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 COLCRO 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 COLCRO 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.