This company is commonly known as C. B. Collier Limited. The company was founded 22 years ago and was given the registration number 04440926. The firm's registered office is in HEREFORD. You can find them at Bewell House, Bewell Street, Hereford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | C. B. COLLIER LIMITED |
---|---|---|
Company Number | : | 04440926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2002 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bewell House, Bewell Street, Hereford, HR4 0BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chestnut Cottage, Chestnut Cottage, Gilberts End, Hanley Castle, WR8 0AS | Corporate Secretary | 01 May 2005 | Active |
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA | Director | 12 May 2005 | Active |
The Old Vicarage, Quarry Lane, Atherstone, CV9 1NL | Secretary | 02 August 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 16 May 2002 | Active |
The Old Vicarage, Quarry Lane, Atherstone, CV9 1NL | Director | 02 August 2002 | Active |
17 Paper Mill Cottages, Stanton Upon Hine Heath, Shrewsbury, SY4 4LS | Director | 02 August 2002 | Active |
Manor House Church Lane, Little Wenlock, Telford, TF6 5BD | Director | 22 December 2003 | Active |
96 Rock Hill, Bromsgrove, B61 7HX | Director | 02 August 2002 | Active |
1 Chestnut Cottage Gilberts End, Hanley Castle, Worcester, WR8 0AS | Director | 11 September 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 16 May 2002 | Active |
Mr Charles Benedict Collier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Gazette | Gazette filings brought up to date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-05 | Gazette | Gazette filings brought up to date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Gazette | Gazette notice compulsory. | Download |
2021-05-20 | Accounts | Change account reference date company previous extended. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.