This company is commonly known as Collinsdale Limited. The company was founded 32 years ago and was given the registration number 02679067. The firm's registered office is in GATESHEAD. You can find them at 362b Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | COLLINSDALE LIMITED |
---|---|---|
Company Number | : | 02679067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 362b Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
196, Portland Road, Shieldfield, Newcastle Upon Tyne, United Kingdom, NE2 1DJ | Director | 05 November 2019 | Active |
2 Woodchurch Close, Newcastle Upon Tyne, NE7 7YX | Secretary | 03 February 1992 | Active |
46 Angerton Avenue, Shiremoor, Newcastle Upon Tyne, NE27 0TU | Secretary | 16 January 1992 | Active |
362b, Dukesway, Team Valley, Gateshead, NE11 0PZ | Secretary | 20 October 1997 | Active |
35 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HI | Secretary | 04 March 1993 | Active |
2 Woodchurch Close, Newcastle Upon Tyne, NE7 7YX | Director | 03 February 1992 | Active |
6 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN | Nominee Director | 16 January 1992 | Active |
362b, Dukesway, Team Valley, Gateshead, NE11 0PZ | Director | 29 September 1992 | Active |
196, Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ | Director | 01 August 2018 | Active |
362b, Dukesway, Team Valley, Gateshead, NE11 0PZ | Director | 21 June 2010 | Active |
362b, Dukesway, Team Valley, Gateshead, NE11 0PZ | Director | 01 August 2018 | Active |
35 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HI | Director | 09 September 1992 | Active |
Dean Group Ne Limited | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 362b, Dukesway, Gateshead, United Kingdom, NE11 0PZ |
Nature of control | : |
|
Mr Daniel Piers Felce | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | 362b, Dukesway, Gateshead, NE11 0PZ |
Nature of control | : |
|
Dmpc (Ne) Limited | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 362b, Dukesway, Gateshead, United Kingdom, NE11 0PZ |
Nature of control | : |
|
Mrs Elaine Felce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | 362b, Dukesway, Gateshead, NE11 0PZ |
Nature of control | : |
|
Mr Alexander Charles Felce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 362b, Dukesway, Gateshead, NE11 0PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.