S. COLLINS & CO. LIMITED
Status | ACTIVE |
Company No. | 00484469 |
Category | Private Limited Company |
Incorporated | 17 Jul 1950 |
Age | 73 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
S. COLLINS & CO. LIMITED is an active private limited company with number 00484469. It was incorporated 73 years, 10 months, 17 days ago, on 17 July 1950. The company address is 43 Loughborough Road 43 Loughborough Road, Nottingham, NG11 6LL, England.
Company Fillings
Confirmation statement with updates
Date: 21 May 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
New address: 43 Loughborough Road Ruddington Nottingham NG11 6LL
Change date: 2023-10-23
Old address: Collins Cash & Carry Ascot Road Bobbers Mill Nottingham NG8 5HD United Kingdom
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Resolution
Date: 04 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 May 2021
Category: Change-of-constitution
Type: CC04
Documents
Notification of a person with significant control
Date: 28 Apr 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-02
Psc name: Harmony House Trading Ltd
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-02
Officer name: Mr Joseph Avi Collins
Documents
Cessation of a person with significant control
Date: 22 Apr 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-02
Psc name: Frank James Collins
Documents
Termination director company with name termination date
Date: 22 Apr 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Susan Amanda Collins
Documents
Termination secretary company with name termination date
Date: 22 Apr 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-02
Officer name: Frank James Collins
Documents
Termination director company with name termination date
Date: 22 Apr 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Frank James Collins
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Mortgage satisfy charge full
Date: 26 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 26 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 26 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 26 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Capital name of class of shares
Date: 09 Jul 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Mrs Susan Amanda Collins
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Amanda Collins
Change date: 2018-05-29
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Mr Frank James Collins
Documents
Change person secretary company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-29
Officer name: Mr Frank James Collins
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Mr Frank James Collins
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Old address: Ascot Road Bobbers Mill Nottingham NG8 5HD
Change date: 2018-05-29
New address: Collins Cash & Carry Ascot Road Bobbers Mill Nottingham NG8 5HD
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-29
Psc name: Mr Frank James Collins
Documents
Accounts with accounts type unaudited abridged
Date: 19 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type full
Date: 31 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type full
Date: 25 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type full
Date: 18 Nov 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Court order
Date: 18 Nov 2011
Category: Miscellaneous
Type: OC
Description: S1096 court order to rectify
Documents
Accounts with accounts type full
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Legacy
Date: 11 Jan 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The Accounts were removed from the public register on 18/11/11 pursuant to order of court under section 1096 of the Companies Act 2006
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Mr Frank James Collins
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Mrs Susan Amanda Collins
Documents
Accounts with accounts type medium
Date: 11 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type medium
Date: 08 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type full
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type medium
Date: 25 Apr 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type full
Date: 22 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type full
Date: 31 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Accounts with accounts type medium
Date: 17 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; full list of members
Documents
Accounts with accounts type medium
Date: 29 Jun 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/99; full list of members
Documents
Legacy
Date: 24 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/98; no change of members
Documents
Accounts with accounts type medium
Date: 24 Jun 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Accounts with accounts type medium
Date: 13 Jun 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 13 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/97; no change of members
Documents
Accounts with accounts type medium
Date: 29 Oct 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 09 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/96; full list of members
Documents
Accounts with accounts type medium
Date: 15 Jun 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 14 Jun 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/94; no change of members
Documents
Accounts with accounts type full
Date: 05 Jul 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 21 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/93; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 15 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/92; no change of members
Documents
Legacy
Date: 28 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/91; no change of members
Documents
Accounts with accounts type small
Date: 16 Jun 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 09 May 1991
Category: Address
Type: 287
Description: Registered office changed on 09/05/91 from: waterway street west meadows nottingham NG2 1NL
Documents
Legacy
Date: 27 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Jun 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 06 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/05/90; full list of members
Documents
Accounts with accounts type small
Date: 12 Sep 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Some Companies
10995030: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10995030 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11858434 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUNDWORK CONTRACT SERVICES LTD
NOVA SCOTIA WHARF,BLACKBURN,BB2 3GE
Number: | 05319962 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENTWATER,EAST GRINSTEAD,RH19 3PP
Number: | 03948548 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPRESS SENSORS & SYSTEMS LIMITED
1 LONDON STREET,READING,RG1 4PN
Number: | 04346738 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,LONDON,W2 2RH
Number: | 08967565 |
Status: | ACTIVE |
Category: | Private Limited Company |