E COLLINSON & CO LIMITED

Riverside Industrial Park Riverside Industrial Park, Preston, PR3 0HP, Lancashire, England
StatusACTIVE
Company No.11461839
CategoryPrivate Limited Company
Incorporated12 Jul 2018
Age5 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

E COLLINSON & CO LIMITED is an active private limited company with number 11461839. It was incorporated 5 years, 10 months, 24 days ago, on 12 July 2018. The company address is Riverside Industrial Park Riverside Industrial Park, Preston, PR3 0HP, Lancashire, England.



Company Fillings

Termination director company with name termination date

Date: 29 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ian Wormleighton

Termination date: 2024-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Mooring

Termination date: 2022-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114618390003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2022

Action Date: 25 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-25

Charge number: 114618390006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-09

Charge number: 114618390005

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ernest Roger Collinson

Change date: 2022-07-07

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Collinson

Change date: 2022-07-07

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mr Ernest Roger Collinson

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mrs Freda Collinson

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114618390004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2022

Action Date: 14 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114618390004

Charge creation date: 2022-06-14

Documents

View document PDF

Capital name of class of shares

Date: 25 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Marie Blinkho

Termination date: 2021-08-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-27

Officer name: Mrs Alison Bensley

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-26

Psc name: Samuel Collinson

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Collinson

Termination date: 2021-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-21

Officer name: Mr Christopher Ian Wormleighton

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Capital

Type: SH19

Capital : 5,700,000 GBP

Date: 2020-01-08

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/19

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114618390002

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-02

Psc name: Mrs Freda Collinson

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-02

Psc name: Mr Ernest Roger Collinson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Mooring

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Shaw Bracewell

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jean Elizabeth Addis

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-01

Officer name: Mrs Julie Marie Blinkho

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Jean Elizabeth Addis

Termination date: 2019-03-01

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-18

Charge number: 114618390003

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Freda Collinson

Notification date: 2019-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2019

Action Date: 02 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114618390001

Charge creation date: 2019-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2019

Action Date: 02 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-02

Charge number: 114618390002

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH19

Capital : 13,200,000 GBP

Date: 2019-01-04

Documents

View document PDF

Legacy

Date: 03 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/18

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Capital

Type: SH01

Capital : 13,300,000 GBP

Date: 2019-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Hutton

Appointment date: 2018-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

New address: Riverside Industrial Park Catterall Preston Lancashire PR3 0HP

Old address: Charter House Pittman Way, Fulwood Preston Lancashire PR2 9ZD United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNLEAVY VINEYARDS LIMITED

11 EGERTON ROAD,BRISTOL,BS7 8HN

Number:06732301
Status:ACTIVE
Category:Private Limited Company

G.N.E. SOFTWARE LIMITED

VERULAM POINT,ST ALBANS,AL1 5HE

Number:01812667
Status:ACTIVE
Category:Private Limited Company

K TOWNEND BUILDERS LIMITED

CHAPEL HOUSE, THE GREEN,GLOUCESTER,GL2 9LP

Number:05876354
Status:ACTIVE
Category:Private Limited Company

NP & ASSOCIATES LIMITED

2 BESTHORPE CLOSE,DERBY,DE21 4RQ

Number:03797094
Status:ACTIVE
Category:Private Limited Company

OLTEX INTER LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL011276
Status:ACTIVE
Category:Limited Partnership

POINT62 LIMITED

7 PRINCES COURT,BISHOP'S STORTFORD,CM23 4DE

Number:10522604
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