About

Registered Number: 05048841
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 16 Water Ma Trout, Industrial Estate, Helston, Cornwall, TR13 0LW

 

Based in Helston, Cornwall, Collington & Co Ltd was founded on 19 February 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Opie, Colin John, Opie, Helen Judith, Buswell, Mark Allan, Buswell, Tracy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OPIE, Colin John 19 February 2004 - 1
OPIE, Helen Judith 19 February 2004 - 1
BUSWELL, Mark Allan 19 February 2004 31 December 2016 1
BUSWELL, Tracy 19 February 2004 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 March 2017
CS01 - N/A 03 March 2017
TM02 - Termination of appointment of secretary 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 23 December 2016
MR04 - N/A 20 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 08 April 2004
225 - Change of Accounting Reference Date 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.