This company is commonly known as Collins Debden Limited. The company was founded 38 years ago and was given the registration number 02020029. The firm's registered office is in GUILDFORD. You can find them at Alliotts, Friary Court 13-21 High Street, Guildford, Surrey. This company's SIC code is 18129 - Printing n.e.c..
Name | : | COLLINS DEBDEN LIMITED |
---|---|---|
Company Number | : | 02020029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alliotts, Friary Court 13-21 High Street, Guildford, Surrey, GU1 3DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Manfield House, 1 Southampton Street, London, England, WC2R 0LR | Corporate Secretary | 01 November 2018 | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 29 June 2018 | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 08 May 1996 | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 18 December 2017 | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Secretary | 13 September 1993 | Active |
191 Church Hill Road, Cheam, Sutton, SM3 8NG | Secretary | - | Active |
113 Brancaster Lane, Purley, CR8 1HL | Director | 04 September 1995 | Active |
15 Bray Road, Maidenhead, SL6 1UF | Director | 26 September 1999 | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 02 December 2015 | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 12 December 2013 | Active |
Nippecraft Limited, 9 Fan Yoong Road, Singapore, Singapore, 629787 | Director | 04 August 2008 | Active |
Unit 202, 461 St Kilda Road, Melbourne, Australia, | Director | - | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 24 August 2015 | Active |
02/01 Balmoral Green, 13 Balmoral Road, Singapore, Singapore, 1025 | Director | 12 June 1995 | Active |
191 Church Hill Road, Cheam, Sutton, SM3 8NG | Director | - | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 08 June 2016 | Active |
Nippecraft Limited, 9 Fan Yoong Road, Singapore, Singapore, | Director | 30 June 1999 | Active |
Nippecraft Limited, 9 Fan Yoong Road, Singapore, Singapore, 629787 | Director | 27 November 2012 | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 01 February 2013 | Active |
54 Marshall Grove, Hamilton, Glasgow, ML3 8NN | Director | 09 April 2002 | Active |
54 Marshall Grove, Hamilton, Glasgow, ML3 8NN | Director | 12 June 1995 | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 09 April 2002 | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 16 April 2014 | Active |
382 Changi Road, Apartment05-10 The Champagne, Singapore, | Director | 30 January 2007 | Active |
Alliotts, Friary Court 13-21 High Street, Guildford, GU1 3DL | Director | 28 July 2010 | Active |
900 Dunearn Road, \02-02,, Singapore 589473, Singapore, FOREIGN | Director | 01 October 2006 | Active |
Debden Importing (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Alliotts, Friary Court, Guildford, United Kingdom, GU1 3DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-03 | Officers | Change corporate secretary company with change date. | Download |
2023-07-21 | Accounts | Accounts with accounts type small. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-30 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.