Active
Company Information for COLLINSON JOINERY CONSTRUCTION LTD
C/O TOWERS + GORNALL LTD RIVER VIEW, 96 HIGH STREET, GARSTANG, PRESTON, LANCASHIRE, PR3 1WZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
COLLINSON JOINERY CONSTRUCTION LTD | ||
Legal Registered Office | ||
C/O TOWERS + GORNALL LTD RIVER VIEW, 96 HIGH STREET GARSTANG PRESTON LANCASHIRE PR3 1WZ Other companies in PR3 | ||
Previous Names | ||
|
Company Number | 05345252 | |
---|---|---|
Company ID Number | 05345252 | |
Date formed | 2005-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/06/2025 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB199371653 |
Last Datalog update: | 2025-04-05 11:26:12 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN MICHELLE COLLINSON |
||
IAIN WILLIAM COLLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BETTER FIRE DOORS LTD | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 30/03/24 TO 30/09/24 | ||
CONFIRMATION STATEMENT MADE ON 27/01/25, WITH NO UPDATES | ||
Previous accounting period shortened from 31/03/24 TO 30/03/24 | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 26/08/22 FROM C/O Towers & Gornall Abacus House the Rope Walk Garstang Preston Lancashire PR3 1NS | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/08/22 FROM C/O Towers & Gornall Abacus House the Rope Walk Garstang Preston Lancashire PR3 1NS | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM02 | Termination of appointment of Carolyn Michelle Collinson on 2021-04-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
SH01 | 01/02/19 STATEMENT OF CAPITAL GBP 11 | |
PSC04 | Change of details for Mr Iain William Collinson as a person with significant control on 2019-01-31 | |
PSC07 | CESSATION OF CAROLYN MICHELLE COLLINSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053452520001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Iain William Collinson on 2016-06-29 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/09/2014 | |
CERTNM | Company name changed ashtree developments LIMITED\certificate issued on 29/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/11 FROM Bond Gate Farm, Abbeystead Road Dolphinholme Lancaster Lancashire LA2 9AY | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 27/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Iain William Collinson on 2010-01-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ASHTREE COTTAGE, CATTERALL LANE CATTERALL PRESTON LANCASHIRE PR3 0PA | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
88(2)R | AD 08/02/05--------- £ SI 9@1=9 £ IC 1/10 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-01 | £ 249 |
---|
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 COLLINSON JOINERY CONSTRUCTION LTD
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 249 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as COLLINSON JOINERY CONSTRUCTION LTD are:
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. |