Warning: file_put_contents(c/d3a0c34dd6f2b33c4c2d1eb20704ad72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tony Collins Freelet Limited, TS5 6HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TONY COLLINS FREELET LIMITED

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

This company is commonly known as Tony Collins Freelet Limited. The company was founded 20 years ago and was given the registration number 04908530. The firm's registered office is in CLEVELAND. You can find them at 384 Linthorpe Road, Middlesbrough, Cleveland, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TONY COLLINS FREELET LIMITED
Company Number:04908530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:384 Linthorpe Road, Middlesbrough, Cleveland, TS5 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hastings, The Hastings, Middlesbrough, England, TS6 0BB

Director20 December 2012Active
1, The Hastings, Middlesbrough, England, TS6 0BB

Director02 February 2017Active
5 Bridge Court, Normanby, Middlesbrough, TS6 0LJ

Director23 September 2003Active
5 Bridge Court, Normanby, Middlesbrough, TS6 0LJ

Secretary23 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 September 2003Active

People with Significant Control

Mrs Mary Collins
Notified on:06 February 2017
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:1, The Hastings, Middlesbrough, England, TS6 0BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Collins
Notified on:03 February 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:5, Bridge Court, Middlesbrough, England, TS6 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Collins
Notified on:21 September 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:1, The Hastings, Middlesbrough, England, TS6 0BB
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 (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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-04Dissolution

Dissolution application strike off company.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Capital

Capital allotment shares.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2017-02-02Officers

Termination secretary company with name termination date.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Capital

Capital allotment shares.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-17Mortgage

Mortgage satisfy charge full.

Download
2014-01-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.