UKBizDB.co.uk

COLLINS PLANT SALES LIMITED

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

This company is commonly known as Collins Plant Sales Limited. The company was founded 5 years ago and was given the registration number 11840293. The firm's registered office is in RIPLEY. You can find them at Collins Plant Sales, Whiteley Road, Ripley, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:COLLINS PLANT SALES LIMITED
Company Number:11840293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Collins Plant Sales, Whiteley Road, Ripley, England, DE5 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Farm, 145, Main Road, Underwood, Nottingham, United Kingdom, NG16 5GQ

Director21 February 2019Active
1, Kenilworth Avenue, Sutton-In-Ashfield, United Kingdom, NG17 4NR

Director21 February 2019Active
26a, Wootton Green Lane, Balsall Common, Coventry, United Kingdom, CV7 7EZ

Director21 February 2019Active
Collins Plant Sales, Whiteley Road, Ripley, England, DE5 3QL

Director21 February 2019Active
4, Merlin Way, Woodville, Swadlincote, United Kingdom, DE11 7QU

Director21 February 2019Active

People with Significant Control

Mr Andrew Edward Purse
Notified on:21 February 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:4, Merlin Way, Swadlincote, United Kingdom, DE11 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Padraig Joseph Gaffney
Notified on:21 February 2019
Status:Active
Date of birth:September 1971
Nationality:Irish
Country of residence:United Kingdom
Address:26a, Wootton Green Lane, Coventry, United Kingdom, CV7 7EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jill Marie Goodwin-Woodcock
Notified on:21 February 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:56, Damstead Park Avenue, Alfreton, United Kingdom, DE55 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Greville Collins
Notified on:21 February 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Hill Farm, 145, Main Road, Nottingham, United Kingdom, NG16 5GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Josh Brian Doherty
Notified on:21 February 2019
Status:Active
Date of birth:January 1994
Nationality:English
Country of residence:United Kingdom
Address:1, Kenilworth Avenue, Sutton-In-Ashfield, United Kingdom, NG17 4NR
Nature of control:
  • Ownership of shares 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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Change account reference date company current extended.

Download
2019-07-22Address

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

Download
2019-02-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.