About

Registered Number: 04455584
Date of Incorporation: 06/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 15 Ladysmith Avenue, Brightlingsea, Colchester, CO7 0JD

 

Collins Contract Cleaning Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Collins, Esther Nkonge, Collins, Mary Janet. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Esther Nkonge 22 February 2018 - 1
COLLINS, Mary Janet 22 July 2002 31 May 2015 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
AA - Annual Accounts 08 May 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 19 March 2018
AP01 - Appointment of director 22 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 22 April 2016
TM01 - Termination of appointment of director 16 June 2015
AR01 - Annual Return 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 09 June 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 15 June 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
225 - Change of Accounting Reference Date 29 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.