About

Registered Number: 03930303
Date of Incorporation: 21/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Beacon House, South Road, Weybridge, Surrey, KT13 9DZ

 

Collins Automation Ltd was registered on 21 February 2000 with its registered office in Surrey, it has a status of "Active". This organisation has 5 directors listed as Collins, Stella Louise, Collins, Nicholas David, Collins, Stella Louise, Felcott Secretary Limited, Felcott Director Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Nicholas David 23 February 2000 - 1
COLLINS, Stella Louise 23 February 2000 - 1
FELCOTT DIRECTOR LIMITED 21 February 2000 21 February 2000 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Stella Louise 23 February 2000 - 1
FELCOTT SECRETARY LIMITED 21 February 2000 21 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 23 April 2020
PSC04 - N/A 09 March 2020
PSC04 - N/A 09 March 2020
CH01 - Change of particulars for director 06 March 2020
CH01 - Change of particulars for director 06 March 2020
CH03 - Change of particulars for secretary 06 March 2020
PSC04 - N/A 06 March 2020
PSC04 - N/A 06 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 05 April 2005
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 24 October 2001
DISS40 - Notice of striking-off action discontinued 16 October 2001
225 - Change of Accounting Reference Date 15 October 2001
363s - Annual Return 11 October 2001
GAZ1 - First notification of strike-off action in London Gazette 14 August 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.