Company Information for COLLINS UK LIMITED
C/O ANDOW ELLIS TRYM LODGE, 1 HENBURY ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3HQ,
|
Company Registration Number
04199295
Private Limited Company
Active |
Company Name | |
---|---|
COLLINS UK LIMITED | |
Legal Registered Office | |
C/O ANDOW ELLIS TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ Other companies in BS25 | |
Company Number | 04199295 | |
---|---|---|
Company ID Number | 04199295 | |
Date formed | 2001-04-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB862244822 |
Last Datalog update: | 2024-07-05 10:53:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLLINS UK CIVILS LTD | 773 Uxbridge Road Hayes UB4 8HY | Active - Proposal to Strike off | Company formed on the 2018-04-27 | |
COLLINS UK ESTATES LTD | 35 DEERRHURST CHASE BICKNACRE CHELMSFORD CM3 4XG | Active | Company formed on the 2022-11-04 |
Officer | Role | Date Appointed |
---|---|---|
NGM COMPANY SECRETARIAL SERVICES LIMITED |
||
JAVED IQBAL IQBAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALI SALIM ABOOD |
Director | ||
ROBERT COLLINS |
Director | ||
COLLINS SECRETARIES LIMITED |
Company Secretary | ||
ANNE MASON |
Company Secretary | ||
ALI SALIM ABOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLINS CHINA LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active - Proposal to Strike off | |
LIFE ASSET MANAGEMENT LTD. | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
TRACEABILITY UK LIMITED | Director | 2012-08-28 | CURRENT | 2012-08-28 | Active - Proposal to Strike off | |
VISITUS TRAVEL LIMITED | Director | 2000-11-30 | CURRENT | 2000-07-06 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
Change of details for Mr Javed Iqbal as a person with significant control on 2024-03-27 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Javed Iqbal as a person with significant control on 2022-02-18 | |
CH01 | Director's details changed for Mr Javed Iqbal on 2022-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/22 FROM Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AP03 | Appointment of Mr Mohamad Akeel Javed as company secretary on 2021-04-25 | |
TM02 | Termination of appointment of Andow Ellis Limited on 2021-04-25 | |
ANNOTATION | Annotation | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AP04 | Appointment of Andow Ellis Limited as company secretary on 2018-01-01 | |
TM02 | Termination of appointment of Ngm Company Secretarial Services Limited on 2018-01-01 | |
ANNOTATION | Annotation | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM 253 Henleaze Road Henleaze Bristol BS9 4NQ England | |
PSC04 | Change of details for Mr Javed Iqbal as a person with significant control on 2020-01-16 | |
CH01 | Director's details changed for Mr Javed Iqbal on 2020-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM 253 Henleaze Road Henleaze Bristol BS9 4NQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | |
PSC04 | Change of details for Mr Javed Iqbal as a person with significant control on 2019-05-23 | |
CH01 | Director's details changed for Mr Javed Iqbal Iqbal on 2019-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/19 FROM C/O Phillip Corbin + Associates Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/16 FROM Annexe a the Pines, Cuck Hill Shipham Winscombe Somerset BS25 1rd | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-08-31 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAVED IQBAL / 31/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NGM COMPANY SECRETARIAL SERVICES LIMITED / 31/01/2010 | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM ANNEX A THE PINES, CUCK HILL SHIPHAM WINSCOMBE SOMERSET BS25 1RD ENGLAND | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NGM COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2009 | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NGM COMPANY SECRETARIAL SERVICES LIMITED / 01/01/2008 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM C/O PNLA, KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: C/O PNLA KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: THE PINES CUCK HILL SHIPHAM WINSCOMBE SOMERSET BS25 1RD | |
363(287) | REGISTERED OFFICE CHANGED ON 29/07/05 | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/03 FROM: BRUNEL HOUSE 995 GORSEINON ROAD SWANSEA SA4 9RU | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: KINGSWOOD HOUSE SOUTH ROAD KINGSWOOD BRISTOL BS15 8JF | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/01 FROM: KINGS HOUSE ORCHARD STREET BRISTOL BS1 5EH | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-09-01 | £ 23,078 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINS UK LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 3,967 |
Current Assets | 2011-09-01 | £ 3,967 |
Shareholder Funds | 2011-09-01 | £ 19,111 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COLLINS UK LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |