Warning: file_put_contents(c/47a661456eb62263f5ffc4b8d51b4a77.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
W Collins & Company Limited, SA1 4PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W COLLINS & COMPANY LIMITED

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

This company is commonly known as W Collins & Company Limited. The company was founded 25 years ago and was given the registration number 03764431. The firm's registered office is in SWANSEA. You can find them at 63 Walter Road, , Swansea, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:W COLLINS & COMPANY LIMITED
Company Number:03764431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 1999
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 49390 - Other passenger land transport
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:63 Walter Road, Swansea, SA1 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Walter Road, Swansea, SA1 4PT

Secretary01 September 2011Active
63, Walter Road, Swansea, SA1 4PT

Director25 June 2008Active
Pen Y Bryn, The Hithe, Rodborough Common, Stroud, England, GL5 5BN

Director29 April 1999Active
Cuffern, Roch, Haverfordwest, SA62 6HB

Secretary29 April 1999Active
Nant Lafarog, Reservoir Road Beaufort, Ebbw Vale, NP23 5PQ

Secretary07 December 2006Active
Ffynnon Garreg, Battle, Brecon, LD3 9RN

Secretary25 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 1999Active
Cuffern House, Roch, Haverfordwest, Wales, SA62 6HB

Director10 August 2012Active
Manoir Du Quengo, Rohan, France,

Director07 December 2006Active
Cuffern, Roch, Haverfordwest, SA62 6HB

Director29 April 1999Active
Nant Lafarog, Reservoir Road Beaufort, Ebbw Vale, NP23 5PQ

Director07 December 2006Active
11 Groby Place, Altrincham, WA14 4AL

Director25 February 2008Active
Ffynnon Garreg, Battle, Brecon, LD3 9RN

Director25 June 2008Active

People with Significant Control

Mr Rob Beattie
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:63, Walter Road, Swansea, SA1 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved liquidation.

Download
2022-02-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-12Address

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

Download
2018-03-09Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-09Resolution

Resolution.

Download
2017-06-02Address

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

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-08Gazette

Gazette filings brought up to date.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Address

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

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-11-08Officers

Termination director company with name.

Download
2013-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.