UKBizDB.co.uk

GEO. COLLINS (ENGINEERS) LIMITED

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

This company is commonly known as Geo. Collins (engineers) Limited. The company was founded 60 years ago and was given the registration number 00803821. The firm's registered office is in WORTHING. You can find them at Yeomans House Littlehampton Road, Ferring, Worthing, West Sussex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:GEO. COLLINS (ENGINEERS) LIMITED
Company Number:00803821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Yeomans House Littlehampton Road, Ferring, Worthing, West Sussex, England, BN12 6PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yeomans House, Littlehampton Road, Ferring, Worthing, England, BN12 6PB

Director01 May 2019Active
Yeomans House, Littlehampton Road, Ferring, Worthing, England, BN12 6PB

Director01 May 2019Active
Yeomans House, Littlehampton Road, Ferring, Worthing, England, BN12 6PB

Director01 May 2019Active
Yeomans House, Brougham Road, Worthing, England, BN11 2NR

Secretary01 May 2019Active
Fairview, Carters Corner, Hailsham, BN27 4HY

Secretary-Active
Herstmonceux Service Station, Herstmonceux, Hailsham, BN27 4JU

Secretary31 March 2003Active
Edgehill Bagham Lane, Herstmonceux, Hailsham, BN27 4NA

Secretary01 November 1999Active
Yeomans House, Brougham Road, Worthing, England, BN11 2NR

Director01 May 2019Active
18 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY

Director-Active
227 London Road, Hailsham, BN27 3AR

Director-Active
Herstmonceux Service Station, Herstmonceux, Hailsham, BN27 4JU

Director30 April 2010Active
Herstmonceux Service Station, Herstmonceux, Hailsham, BN27 4JU

Director30 April 2010Active
Herstmonceux Service Station, Herstmonceux, Hailsham, BN27 4JU

Director30 April 2010Active
Herstmonceux Service Station, Herstmonceux, Hailsham, BN27 4JU

Director30 April 2010Active
Edgehill Bagham Lane, Herstmonceux, Hailsham, BN27 4NA

Director-Active
Herstmonceux Service Station, Herstmonceux, Hailsham, BN27 4JU

Director30 April 2010Active

People with Significant Control

Yeomans Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:83, Cambridge Street, London, England, SW1V 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-12-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-11Accounts

Accounts with accounts type small.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-11-17Accounts

Change account reference date company previous shortened.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Accounts

Change account reference date company previous shortened.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-01Address

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

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-05-02Address

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

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-01Address

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

Download
2019-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.