This company is commonly known as Collins (seafoods) Limited. The company was founded 37 years ago and was given the registration number 02031624. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | COLLINS (SEAFOODS) LIMITED |
---|---|---|
Company Number | : | 02031624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR | Secretary | 01 April 2024 | Active |
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR | Director | 03 July 2018 | Active |
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR | Director | 01 April 2022 | Active |
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR | Director | 01 April 2024 | Active |
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR | Secretary | 17 September 2001 | Active |
West House Farm, Bishopton, Stockton On Tees, TS21 1LL | Secretary | 01 December 1996 | Active |
The Granary, Cote Nook Farm, Sedgefield, TS21 3HL | Secretary | 17 September 2001 | Active |
West House Farm, Bishopton, Stockton On Tees, TS21 1LL | Secretary | - | Active |
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR | Secretary | 15 November 2021 | Active |
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR | Director | 03 July 2018 | Active |
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR | Director | 18 June 2007 | Active |
West House Farm, Bishopton, Stockton On Tees, TS21 1LL | Director | - | Active |
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR | Director | - | Active |
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR | Director | 03 July 2018 | Active |
Seagold Limited | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Orangery, Ferriby Road, Hessle, England, HU13 0LH |
Nature of control | : |
|
Mr Richard Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Unit 2 Park 2000 Millennium Way, Newton Aycliffe, DL5 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Appoint person secretary company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Appoint person secretary company with name date. | Download |
2021-11-23 | Officers | Termination secretary company with name termination date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type group. | Download |
2018-11-02 | Accounts | Change account reference date company current shortened. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.