Warning: file_put_contents(c/cc766b8fe32adb3ebb26c084ca815259.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/19ad06df1568e95ab9523d1e3ea47c33.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Collins & Clark Group Developments Limited, NR1 1SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLLINS & CLARK GROUP DEVELOPMENTS LIMITED

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

This company is commonly known as Collins & Clark Group Developments Limited. The company was founded 5 years ago and was given the registration number 11673403. The firm's registered office is in NORWICH. You can find them at 10 Riverside Road, , Norwich, Norfolk. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:COLLINS & CLARK GROUP DEVELOPMENTS LIMITED
Company Number:11673403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:10 Riverside Road, Norwich, Norfolk, United Kingdom, NR1 1SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coastal Building, 2nd Floor, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British,

Director12 November 2018Active
10, Riverside Road, Norwich, United Kingdom, NR1 1SQ

Director12 November 2018Active

People with Significant Control

Collins Project Holdings Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:10, Riverside Road, Norwich, England, NR1 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Clark
Notified on:05 March 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Mauritius
Address:C/O Osiris Corporate Solutions (Mauritius) Limited, Chemin Vingt Pieds, La Croisette, Mauritius,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Jamie Alan Collins
Notified on:12 November 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:10, Riverside Road, Norwich, United Kingdom, NR1 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Clark
Notified on:12 November 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Virgin Islands, British
Address:Coastal Building, 2nd Floor, Tortola, Virgin Islands, British,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Change account reference date company previous shortened.

Download
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Change account reference date company current extended.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Change account reference date company current extended.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Capital

Capital allotment shares.

Download
2018-11-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.