UKBizDB.co.uk

COLLAGE DESIGNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collage Designs Limited. The company was founded 33 years ago and was given the registration number 02582769. The firm's registered office is in DEWSBURY. You can find them at Uk Greetings Limited, Mill Street East, Dewsbury, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COLLAGE DESIGNS LIMITED
Company Number:02582769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Uk Greetings Limited, Mill Street East, Dewsbury, West Yorkshire, WF12 9AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Greetings Limited, Mill Street East, Dewsbury, WF12 9AW

Director18 March 2024Active
5 Scofield Court, Great Cornard, Sudbury, CO10 0HS

Secretary-Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary15 February 1991Active
5 Grays Close, Hadleigh, IP7 6AG

Secretary27 February 1997Active
Arbour Farm Wormingford Road, Fordham, Colchester, CO6 3NS

Secretary19 February 1992Active
Uk Greetings Limited, Mill Street East, Dewsbury, WF12 9AW

Secretary01 March 2018Active
The Lodge, Burnhams Road Little Bookham, Leatherhead, KT23 3BB

Secretary11 February 2005Active
Englefield Lodge Middle Hill, Englefield Green, Egham, TW20 0JR

Director11 February 2005Active
72 Hurst Green, Brightlingsea, Colchester, CO7 0EH

Director19 February 1992Active
5 Scofield Court, Great Cornard, Sudbury, CO10 0HS

Director-Active
5 Scofield Court, Great Cornard, Sudbury, CO10 0HS

Director-Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director15 February 1991Active
5 Grays Close, Hadleigh, IP7 6AG

Director11 February 2005Active
5 Grays Close, Hadleigh, IP7 6AG

Director15 December 1997Active
19 The Meadow, Scarcroft, Leeds, LS14 3LD

Director11 February 2005Active
Arbour Farm Wormingford Road, Fordham, Colchester, CO6 3NS

Director19 February 1992Active
Arbour Farm, Wormingford Road Fordham, Colchester, CO6 3NS

Director19 February 1992Active
Arbour Farm, Wormingford Road Fordham, Colchester, CO6 3NS

Director15 December 1997Active
Uk Greetings Limited, Mill Street East, Dewsbury, WF12 9AW

Director01 March 2018Active
The Lodge, Burnhams Road Little Bookham, Leatherhead, KT23 3BB

Director11 February 2005Active

People with Significant Control

Uk Greetings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mill Street East, Mill Street East, Dewsbury, England, WF12 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Termination secretary company with name termination date.

Download
2018-04-17Officers

Appoint person secretary company with name date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.