About

Registered Number: 05010547
Date of Incorporation: 08/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Self Assessment House, 85-87 Saltergate, Chesterfield, Derbyshire, S40 1JS

 

Collectus. Net Ltd was setup in 2004. The companies directors are listed as Brien, Andrew John, Brien, Koranuch, Brien, Koranuch. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIEN, Andrew John 09 January 2004 - 1
BRIEN, Koranuch 21 May 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BRIEN, Koranuch 02 February 2004 21 May 2015 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 02 September 2015
TM02 - Termination of appointment of secretary 21 May 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 19 January 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
225 - Change of Accounting Reference Date 08 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.