UKBizDB.co.uk

COLLIERS TRUCK BUILDERS LIMITED

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

This company is commonly known as Colliers Truck Builders Limited. The company was founded 24 years ago and was given the registration number 03946435. The firm's registered office is in WITHAM. You can find them at Units 15-18 Swanvale Estate, Colchester Road, Witham, Essex. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:COLLIERS TRUCK BUILDERS LIMITED
Company Number:03946435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Units 15-18 Swanvale Estate, Colchester Road, Witham, Essex, CM8 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director27 June 2022Active
Caper Cottage, Goat Lodge Road, Great Totham, Maldon, CM9 8BX

Secretary22 May 2002Active
Caper Cottage, Goat Lodge Road, Great Totham, Maldon, CM9 8BX

Secretary14 March 2000Active
59 Larch Walk, Heybridge, Maldon, CM9 4TS

Secretary01 October 2000Active
30 Darnet Road, Tollesbury, Maldon, CM9 8XG

Secretary29 December 2005Active
Units 15-18, Swanvale Estate, Colchester Road, Witham, United Kingdom, CM8 3DH

Secretary03 March 2011Active
11 Osmond Close, Black Notley, Braintree, CM77 8FH

Secretary01 October 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 March 2000Active
Caper Cottage Goat Lodge Road, Great Totham, Maldon, CM9 8BX

Director14 March 2000Active
Units 15-18, Swanvale Estate, Colchester Road, Witham, United Kingdom, CM8 3DH

Director14 March 2000Active
Units 15-18, Swanvale Estate, Colchester Road, Witham, United Kingdom, CM8 3DH

Director13 January 2003Active
Units 15-18, Swanvale Estate, Colchester Road, Witham, United Kingdom, CM8 3DH

Director13 January 2003Active
Units 15-18, Swanvale Estate, Colchester Road, Witham, CM8 3DH

Director08 June 2022Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 March 2000Active

People with Significant Control

Colliers Body Builders Limited
Notified on:08 June 2022
Status:Active
Country of residence:England
Address:1st Floor, Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin James Cracknell
Notified on:03 March 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Unit 15-18, Swanvale Estate, Witham, England, CM8 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stephen Patten
Notified on:03 March 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Units 15 - 18, Swanvale Estate, Witham, England, CM8 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Alan Gill
Notified on:03 March 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Units 15 - 18, Swanvale Estate, Witham, England, CM8 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Address

Change registered office address company with date old address new address.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination secretary company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.