UKBizDB.co.uk

COLLIS ENGINEERING LIMITED

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

This company is commonly known as Collis Engineering Limited. The company was founded 53 years ago and was given the registration number 00995270. The firm's registered office is in ALFRETON. You can find them at Meadow Lane Industrial Estate, Meadow Lane, Alfreton, Derbyshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:COLLIS ENGINEERING LIMITED
Company Number:00995270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1970
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Meadow Lane Industrial Estate, Meadow Lane, Alfreton, Derbyshire, DE55 7RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow Lane Industrial Estate, Meadow Lane, Alfreton, DE55 7RG

Secretary18 July 2003Active
Meadow Lane Industrial Estate, Meadow Lane, Alfreton, DE55 7RG

Director01 April 2012Active
15, Vicarage Road, Whaddon, Milton Keynes, England, MK17 0LU

Director01 May 2006Active
Ivy Dene 65 Main Street, Lowdham, NG14 7BD

Director18 July 2003Active
Brushwood, 52 Dalestorth Road Skegby, Sutton In Ashfield, NG17 3AA

Director18 September 1991Active
Meadow Lane Industrial Estate, Meadow Lane, Alfreton, DE55 7RG

Director14 June 2018Active
Meadow Lane Industrial Estate, Meadow Lane, Alfreton, DE55 7RG

Director01 January 2009Active
Meadow Lane Industrial Estate, Meadow Lane, Alfreton, DE55 7RG

Director01 April 2012Active
Foxwood House, Butterley Park, Ripley, DE5 3QW

Secretary26 June 1992Active
Foxwood House Butterley Park, Ripley, DE5 3QW

Secretary-Active
Silver Birch House, Weavers Croft, Westwoodside, United Kingdom, DN9 2HE

Director01 December 2000Active
Meadow Lane Industrial Estate, Meadow Lane, Alfreton, DE55 7RG

Director01 May 2019Active
Foxwood House, Butterley Park, Ripley, DE5 3QW

Director-Active
The Old School House, Crudgington, Telford, TF6 6JF

Director01 December 2000Active
Meadow Lane Industrial Estate, Meadow Lane, Alfreton, DE55 7RG

Director14 June 2018Active
47, Main Road, Cotgrave, NG12 3HQ

Director01 January 2009Active
141 Field Street, Codnor, DE5 9RS

Director01 May 1998Active
Meadow Lane Industrial Estate, Meadow Lane, Alfreton, DE55 7RG

Director01 April 2012Active

People with Significant Control

Signal House Group Limited
Notified on:11 July 2016
Status:Active
Country of residence:England
Address:Collis Engineering Limited, Salcombe Road, Alfreton, England, DE55 7RG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Change account reference date company current extended.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-02-05Accounts

Accounts with accounts type small.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Change person secretary company with change date.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.