About

Registered Number: 03946435
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Units 15-18 Swanvale Estate, Colchester Road, Witham, Essex, CM8 3DH

 

Based in Witham, Colliers Truck Builders Ltd was setup in 2000, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRACKNELL, Kevin James 14 March 2000 - 1
GILL, Michael Alan 13 January 2003 - 1
PATTEN, Andrew Stephen 13 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Michael Alan 03 March 2011 - 1
CONNETT, Vivien Lesley 01 October 2000 22 May 2002 1
COOK, Anita Madeleine 29 December 2005 03 March 2011 1
PAGE, Tina Jayne 01 October 2002 28 December 2005 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 08 March 2016
RESOLUTIONS - N/A 21 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2015
SH19 - Statement of capital 21 September 2015
CAP-SS - N/A 21 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 12 September 2013
MR04 - N/A 09 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 25 July 2012
AD01 - Change of registered office address 20 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 28 March 2011
AP03 - Appointment of secretary 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 09 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
AA - Annual Accounts 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
RESOLUTIONS - N/A 21 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
395 - Particulars of a mortgage or charge 16 January 2003
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
SA - Shares agreement 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
MEM/ARTS - N/A 22 September 2000
287 - Change in situation or address of Registered Office 15 September 2000
395 - Particulars of a mortgage or charge 17 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
123 - Notice of increase in nominal capital 07 August 2000
CERTNM - Change of name certificate 31 July 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 10 December 2010 Fully Satisfied

N/A

Charge of deposit 13 January 2003 Fully Satisfied

N/A

Mortgage debenture 02 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.