COLLINS UK LIMITED

C/O Andow Ellis Trym Lodge C/O Andow Ellis Trym Lodge, Westbury On Trym, BS9 3HQ, Bristol, United Kingdom
StatusACTIVE
Company No.04199295
CategoryPrivate Limited Company
Incorporated12 Apr 2001
Age23 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

COLLINS UK LIMITED is an active private limited company with number 04199295. It was incorporated 23 years, 2 months, 3 days ago, on 12 April 2001. The company address is C/O Andow Ellis Trym Lodge C/O Andow Ellis Trym Lodge, Westbury On Trym, BS9 3HQ, Bristol, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Javed Iqbal

Change date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Javed Iqbal

Change date: 2022-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-18

Officer name: Mr Javed Iqbal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

New address: C/O Andow Ellis Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ

Change date: 2022-02-18

Old address: Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohamad Akeel Javed

Appointment date: 2021-04-25

Documents

View document PDF

Legacy

Date: 25 Apr 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM02 was removed from the public register on 14/10/2022 as it was done without the authority of the company

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Legacy

Date: 23 Apr 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP04 was removed from the public register on 14/10/2022 as it was done without the authority of the company.

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2021

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-01

Officer name: Ngm Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Old address: Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom

Change date: 2020-01-17

New address: Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ

Old address: 253 Henleaze Road Henleaze Bristol BS9 4NQ England

Change date: 2020-01-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-16

Psc name: Mr Javed Iqbal

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Javed Iqbal

Change date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

New address: 253 Henleaze Road Henleaze Bristol BS9 4NQ

Change date: 2019-07-16

Old address: 253 Henleaze Road Henleaze Bristol BS9 4NQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-23

Psc name: Mr Javed Iqbal

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-23

Officer name: Mr Javed Iqbal Iqbal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: 253 Henleaze Road Henleaze Bristol BS9 4NQ

Old address: C/O Phillip Corbin + Associates Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England

Change date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

New address: C/O Phillip Corbin + Associates Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ

Change date: 2016-06-29

Old address: Annexe a the Pines, Cuck Hill Shipham Winscombe Somerset BS25 1rd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Move registers to sail company

Date: 02 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts amended with made up date

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AAMD

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Mr Javed Iqbal

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Apr 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ngm Company Secretarial Services Limited

Change date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from annex a the pines, cuck hill shipham winscombe somerset BS25 1RD england

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ngm company secretarial services LIMITED / 01/03/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ngm company secretarial services LIMITED / 01/01/2008

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 07/07/2008 from c/o pnla, kings house 14 orchard street bristol BS1 5EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Address

Type: 287

Description: Registered office changed on 03/05/07 from: c/o pnla kings house 14 orchard street bristol BS1 5EH

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 10/02/06 from: the pines cuck hill shipham winscombe somerset BS25 1RD

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 29/04/03 from: brunel house 995 gorseinon road swansea SA4 9RU

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 09/07/02 from: kingswood house south road kingswood bristol BS15 8JF

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 05/10/01 from: kings house orchard street bristol BS1 5EH

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSINI ELECTRONICS LTD

7A KELSTON ROAD,BRISTOL,BS31 2JH

Number:08233083
Status:ACTIVE
Category:Private Limited Company

CLOTHESWISE LIMITED

3 MEYNELL COURT, ALLESTREE,DERBYSHIRE,DE22 2NW

Number:05599059
Status:ACTIVE
Category:Private Limited Company

DL CONTRACTING LTD

9A LEICESTER ROAD,LEICESTER,LE8 4GR

Number:10069583
Status:ACTIVE
Category:Private Limited Company

HI-TEC-AUTOS LIMITED

29 WINDLE COURT,ROTHERHAM,S60 5UX

Number:09121707
Status:ACTIVE
Category:Private Limited Company

PORTDEVON (OXFORD) LLP

31 PERCY STREET,LONDON,W1T 2DD

Number:OC393950
Status:ACTIVE
Category:Limited Liability Partnership

RMD INVESTMENTS LIMITED

54 PARKSTONE ROAD,POOLE,BH15 2PG

Number:06961039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source