UKBizDB.co.uk

COLLINSON TILES LIMITED

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

This company is commonly known as Collinson Tiles Limited. The company was founded 33 years ago and was given the registration number 02582245. The firm's registered office is in EXETER. You can find them at Orchard House, Clyst St. Mary, Exeter, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:COLLINSON TILES LIMITED
Company Number:02582245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1991
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR

Director10 June 2020Active
Court Farm, Tockington, Bristol, BS32 4LQ

Secretary01 March 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 1991Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director03 November 2014Active
7, Florence Park, Almondsbury, BS32 4HE

Director01 March 1991Active
Court Farm, Tockington, Bristol, BS32 4LQ

Director01 March 1991Active
Court Farm, Tockington, Bristol, BS32 4LQ

Director01 March 1991Active
22 Brecon Road, Bristol, BS9 4DS

Director01 March 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 February 1991Active

People with Significant Control

John Ford Holdings Limited
Notified on:10 June 2020
Status:Active
Country of residence:England
Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent
M/S Jane Patricia Hudson
Notified on:10 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Michael Hudson
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Insolvency

Liquidation compulsory winding up order.

Download
2024-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Address

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

Download
2021-02-08Address

Default companies house registered office address applied.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Address

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

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-03-19Address

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

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.