COLLIER METALS LIMITED

Unit 1 Willenhall Ind Est Unit 1 Willenhall Industrial Estate Unit 1 Willenhall Ind Est Unit 1 Willenhall Industrial Estate, Willenhall, WV13 2AR, West Midlands, England
StatusACTIVE
Company No.07238257
CategoryPrivate Limited Company
Incorporated29 Apr 2010
Age14 years, 17 days
JurisdictionEngland Wales

SUMMARY

COLLIER METALS LIMITED is an active private limited company with number 07238257. It was incorporated 14 years, 17 days ago, on 29 April 2010. The company address is Unit 1 Willenhall Ind Est Unit 1 Willenhall Industrial Estate Unit 1 Willenhall Ind Est Unit 1 Willenhall Industrial Estate, Willenhall, WV13 2AR, West Midlands, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-26

New address: Unit 1 Willenhall Ind Est Unit 1 Willenhall Industrial Estate Rose Hill Willenhall West Midlands WV13 2AR

Old address: , 15a Anchor Road, Aldridge, WS9 8PT

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2024

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-01

Psc name: Stephen James Ryan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Collier

Cessation date: 2023-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Joseph Collier

Termination date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Ryan

Appointment date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-14

Officer name: Carron Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2020

Action Date: 13 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072382570002

Charge creation date: 2020-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072382570001

Charge creation date: 2020-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carron Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Incorporation company

Date: 29 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWNOAK PROPERTIES LIMITED

82 KING STREET,MANCHESTER,M2 4WQ

Number:05563683
Status:ACTIVE
Category:Private Limited Company

KNIGHT SPECIALIST SERVICES LTD

69 OXFORD DRIVE,STOCKPORT,SK6 1JF

Number:08788130
Status:ACTIVE
Category:Private Limited Company

MAXI IT SOLUTIONS LIMITED

25 SOMERSET TERRACE,SOUTHAMPTON,SO15 3FW

Number:07607820
Status:ACTIVE
Category:Private Limited Company

MELVILLE GARAGE MANAGEMENT LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:02574508
Status:ACTIVE
Category:Private Limited Company

OMC JOINERY LIMITED

UNIT 8 GILTWAY,NOTTINGHAM,NG16 2GN

Number:04173505
Status:ACTIVE
Category:Private Limited Company

PHARMFINDERS LIMITED

SPRINGFIELD HOUSE,WILMSLOW,SK9 5BG

Number:05354562
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