UKBizDB.co.uk

DEFINITIVE COLLECTIONS LIMITED

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

This company is commonly known as Definitive Collections Limited. The company was founded 4 years ago and was given the registration number 12007531. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 83 Laleham Road, , Staines-upon-thames, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DEFINITIVE COLLECTIONS LIMITED
Company Number:12007531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:83 Laleham Road, Staines-upon-thames, England, TW18 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, High Street, Caterham, England, CR3 5UD

Director01 May 2021Active
78, High Street, Caterham, England, CR3 5UD

Director03 December 2021Active
83 Laleham Road, Staines-Upon-Thames, England, TW18 2EA

Director21 May 2019Active
83 Laleham Road, Staines-Upon-Thames, England, TW18 2EA

Director18 December 2020Active
83 Laleham Road, Staines-Upon-Thames, England, TW18 2EA

Director21 May 2019Active
83 Laleham Road, Staines-Upon-Thames, England, TW18 2EA

Director06 March 2020Active

People with Significant Control

Mr Graham Lee Aldred
Notified on:28 May 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:78, High Street, Caterham, England, CR3 5UD
Nature of control:
  • Significant influence or control
Mr Dael Anglin
Notified on:10 April 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:78, High Street, Caterham, England, CR3 5UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dael Anglin
Notified on:21 May 2019
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:83 Laleham Road, Staines-Upon-Thames, England, TW18 2EA
Nature of control:
  • Significant influence or control

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 (8 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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-12-04Gazette

Gazette filings brought up to date.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Address

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

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2020-12-19Officers

Appoint person director company with name date.

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.