About

Registered Number: 00236372
Date of Incorporation: 14/01/1929 (95 years and 3 months ago)
Company Status: Active
Registered Address: 31, Gillian Street,, Ladywell,, London., SE13 7AJ

 

Collins (Contractors) Ltd was registered on 14 January 1929 and are based in London., it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Trow, Diane, Blake, Jack, Mercer, Lorraine Grace, Perkins, David Albert in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Jack 01 June 2020 - 1
PERKINS, David Albert 01 April 1999 19 March 2013 1
Secretary Name Appointed Resigned Total Appointments
TROW, Diane 29 June 2020 - 1
MERCER, Lorraine Grace 17 May 2013 29 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
TM02 - Termination of appointment of secretary 30 June 2020
AP03 - Appointment of secretary 30 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
MR01 - N/A 12 June 2020
PSC02 - N/A 08 June 2020
PSC04 - N/A 08 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 27 July 2018
PSC04 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
CH01 - Change of particulars for director 21 September 2017
MR04 - N/A 15 September 2017
MR04 - N/A 15 September 2017
MR04 - N/A 15 September 2017
MR04 - N/A 15 September 2017
CS01 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 09 September 2013
CH03 - Change of particulars for secretary 09 September 2013
AA - Annual Accounts 13 June 2013
AP03 - Appointment of secretary 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 08 August 2000
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
123 - Notice of increase in nominal capital 29 December 1999
363s - Annual Return 20 September 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 09 July 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
363s - Annual Return 02 October 1997
169 - Return by a company purchasing its own shares 25 July 1997
AA - Annual Accounts 09 July 1997
RESOLUTIONS - N/A 04 July 1997
169 - Return by a company purchasing its own shares 22 January 1997
363s - Annual Return 25 October 1996
AAMD - Amended Accounts 08 October 1996
AA - Annual Accounts 04 October 1996
288 - N/A 05 February 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
288 - N/A 08 January 1996
MISC - Miscellaneous document 04 January 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 18 September 1995
288 - N/A 02 August 1995
395 - Particulars of a mortgage or charge 01 July 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 15 September 1993
288 - N/A 18 January 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 18 September 1991
288 - N/A 30 June 1991
288 - N/A 30 June 1991
RESOLUTIONS - N/A 17 June 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 05 December 1990
288 - N/A 26 January 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
395 - Particulars of a mortgage or charge 23 September 1989
395 - Particulars of a mortgage or charge 23 September 1989
395 - Particulars of a mortgage or charge 04 April 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
288 - N/A 28 January 1988
288 - N/A 28 January 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
288 - N/A 13 January 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 30 August 1986
MISC - Miscellaneous document 14 January 1929

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

Charge 26 June 1995 Fully Satisfied

N/A

Legal charge 05 September 1989 Fully Satisfied

N/A

Legal charge 05 September 1989 Fully Satisfied

N/A

Charge on book debts 28 March 1989 Fully Satisfied

N/A

Floating charge 19 November 1976 Fully Satisfied

N/A

Charge 05 May 1960 Fully Satisfied

N/A

Mortgage 06 February 1951 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.