Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLNBROOK INSTRUMENT DEVELOPMENT LIMITED
Company Information for

COLNBROOK INSTRUMENT DEVELOPMENT LIMITED

6 MAPLE GROVE BUSINESS CENTRE, LAWRENCE ROAD, HOUNSLOW, TW4 6DR,
Company Registration Number
00524994
Private Limited Company
Active

Company Overview

About Colnbrook Instrument Development Ltd
COLNBROOK INSTRUMENT DEVELOPMENT LIMITED was founded on 1953-10-24 and has its registered office in Hounslow. The organisation's status is listed as "Active". Colnbrook Instrument Development Limited is a Private Limited Company registered in ENGLAND 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
COLNBROOK INSTRUMENT DEVELOPMENT LIMITED
 
Legal Registered Office
6 MAPLE GROVE BUSINESS CENTRE
LAWRENCE ROAD
HOUNSLOW
TW4 6DR
Other companies in RG19
 
Filing Information
Company Number 00524994
Company ID Number 00524994
Date formed 1953-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLNBROOK INSTRUMENT DEVELOPMENT 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.

Company Officers of COLNBROOK INSTRUMENT DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
GAURAVE AKSHAY SONDHI
Company Secretary 2006-03-09
ANGALI MANN
Director 2018-06-05
ANITA SHAH
Director 2006-03-09
GAURAVE AKSHAY SONDHI
Director 2006-03-09
VIRINDER KUMAR SONDHI
Director 2008-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DAVID PENGELLY
Company Secretary 1995-07-07 2006-03-09
JOY PENGELLY
Director 1994-06-01 2006-03-09
NEIL DAVID PENGELLY
Director 1993-12-20 2006-03-09
IRIS MARY PENGELLY
Company Secretary 1991-05-09 1994-11-24
IRIS MARY PENGELLY
Director 1991-05-09 1994-11-24
DAVID GEORGE PENGELLY
Director 1991-05-09 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAURAVE AKSHAY SONDHI A & V CONTRACTING LIMITED Director 2017-03-06 CURRENT 1995-01-06 Active
GAURAVE AKSHAY SONDHI BEAR ACRES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2015-09-08
VIRINDER KUMAR SONDHI A & V PROJECTS LIMITED Director 2007-09-18 CURRENT 2006-02-16 Active - Proposal to Strike off
VIRINDER KUMAR SONDHI VAAG RANI PROPERTIES LIMITED Director 2000-01-28 CURRENT 2000-01-28 Liquidation
VIRINDER KUMAR SONDHI SAWDON DUCTWORK LIMITED Director 1999-04-06 CURRENT 1992-02-24 Liquidation
VIRINDER KUMAR SONDHI A & V CONTRACTING LIMITED Director 1995-11-03 CURRENT 1995-01-06 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06APPOINTMENT TERMINATED, DIRECTOR VIRINDER KUMAR SONDHI
2023-07-06CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-07-06CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-07-06TM01APPOINTMENT TERMINATED, DIRECTOR VIRINDER KUMAR SONDHI
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-06-04PSC05Change of details for A & V Contracting Limited as a person with significant control on 2016-05-09
2020-05-28PSC07CESSATION OF VIRINDER KUMAR SONDHI AS A PERSON OF SIGNIFICANT CONTROL
2020-05-28PSC02Notification of A & V Contracting Limited as a person with significant control on 2016-05-09
2020-01-17PSC07CESSATION OF ANITA SHAH AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AP01DIRECTOR APPOINTED MRS ANGALI MANN
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM 1 High Street Thatcham Berkshire RG19 3JG
2017-07-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRINDER KUMAR SONDHI
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAURAVE AKSHAY SONDHI
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA SHAH
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 22742
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-08-26CH01Director's details changed for Anita Sondhi on 2010-01-19
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 22742
2016-05-23AR0109/05/16 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 22742
2015-06-10AR0109/05/15 ANNUAL RETURN FULL LIST
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 22742
2014-05-23AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0109/05/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0109/05/12 ANNUAL RETURN FULL LIST
2011-08-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0109/05/11 ANNUAL RETURN FULL LIST
2010-09-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-20AR0109/05/10 FULL LIST
2009-09-14AA31/12/08 TOTAL EXEMPTION FULL
2009-07-21363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION FULL
2008-09-22363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-09-22288aDIRECTOR APPOINTED VIRINDER KUMAR SONDHI
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM, WALMAR HOUSE, 288-292 REGENT STREET, LONDON, W1B 3AL
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: WALMAR HOUSE, 288-292 REGENT STREET, LONDON, W1R 5HF
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-23288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bSECRETARY RESIGNED
2006-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-07363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-23363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-11363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-08-05287REGISTERED OFFICE CHANGED ON 05/08/99 FROM: POYLE ROAD, COLNBROOK, BUCKS, SL3 0AJ
1999-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-25363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-15363sRETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS
1996-08-13363sRETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS
1996-07-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-31288NEW SECRETARY APPOINTED
1995-07-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-07-31363sRETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-27288NEW DIRECTOR APPOINTED
1994-06-03363sRETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS
1994-01-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-10363sRETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS
1992-05-21363sRETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS
1992-05-21AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COLNBROOK INSTRUMENT DEVELOPMENT 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 COLNBROOK INSTRUMENT DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1977-02-11 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1970-10-05 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 10,063
Creditors Due Within One Year 2012-12-31 £ 9,409
Creditors Due Within One Year 2012-12-31 £ 9,409
Creditors Due Within One Year 2011-12-31 £ 9,754

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COLNBROOK INSTRUMENT DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 22,742
Called Up Share Capital 2012-12-31 £ 22,742
Called Up Share Capital 2012-12-31 £ 22,742
Called Up Share Capital 2011-12-31 £ 22,742
Cash Bank In Hand 2013-12-31 £ 94,238
Cash Bank In Hand 2012-12-31 £ 67,361
Cash Bank In Hand 2012-12-31 £ 67,361
Cash Bank In Hand 2011-12-31 £ 38,989
Current Assets 2013-12-31 £ 94,672
Current Assets 2012-12-31 £ 67,795
Current Assets 2012-12-31 £ 67,795
Current Assets 2011-12-31 £ 43,000
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Debtors 2011-12-31 £ 4,011
Shareholder Funds 2013-12-31 £ 695,518
Shareholder Funds 2012-12-31 £ 669,295
Shareholder Funds 2012-12-31 £ 669,295
Shareholder Funds 2011-12-31 £ 644,155
Tangible Fixed Assets 2013-12-31 £ 610,909
Tangible Fixed Assets 2012-12-31 £ 610,909
Tangible Fixed Assets 2012-12-31 £ 610,909
Tangible Fixed Assets 2011-12-31 £ 610,909

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLNBROOK INSTRUMENT DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLNBROOK INSTRUMENT DEVELOPMENT LIMITED
Trademarks
We have not found any records of COLNBROOK INSTRUMENT DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLNBROOK INSTRUMENT DEVELOPMENT 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 (99999 - Dormant Company) as COLNBROOK INSTRUMENT DEVELOPMENT 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 COLNBROOK INSTRUMENT DEVELOPMENT 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 COLNBROOK INSTRUMENT DEVELOPMENT 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 COLNBROOK INSTRUMENT DEVELOPMENT 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.