This company is commonly known as Collier Holdings Limited. The company was founded 21 years ago and was given the registration number 04559160. The firm's registered office is in LIVERPOOL. You can find them at C/o Adams & Co Accountants Ltd 2 Millers Bridge, Bootle, Liverpool, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | COLLIER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04559160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2002 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Adams & Co Accountants Ltd 2 Millers Bridge, Bootle, Liverpool, L20 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Bryn Gwyn Lane, Northop Hall, Mold, CH7 6JT | Secretary | 14 October 2002 | Active |
Dept 3938, 196 High Road, London, England, N22 8HH | Secretary | 01 April 2019 | Active |
Sunlyn, Bryn Road, Alltami, Mold, Wales, CH7 6SB | Secretary | 30 June 2006 | Active |
59 Clwyd Street, Shotton, CH5 1LN | Secretary | 05 January 2004 | Active |
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE | Corporate Nominee Secretary | 10 October 2002 | Active |
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD | Nominee Director | 10 October 2002 | Active |
Dept 3938, 196 High Road, London, England, N22 8HH | Director | 15 October 2002 | Active |
Dept 3938, 196 High Road, London, England, N22 8HH | Director | 03 November 2021 | Active |
Mr Ellis Lewis Platt | ||
Notified on | : | 03 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 3938, 196 High Road, London, England, N22 8HH |
Nature of control | : |
|
Mr Ian Collier | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 3938, 196 High Road, London, England, N22 8HH |
Nature of control | : |
|
Ms Samantha Roberts | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | C/O Adams & Co Accountants Ltd, 2 Millers Bridge, Liverpool, L20 8LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Address | Default companies house registered office address applied. | Download |
2022-07-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Officers | Termination secretary company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Change account reference date company current extended. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Appoint person secretary company with name date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.