About

Registered Number: 04058771
Date of Incorporation: 23/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: C/O Dpc Stone House, 55 Stone Road Business Parl, Stoke-On-Trent, Staffordshire, ST4 6SR,

 

Established in 2000, Collins Performance Engineering Ltd have registered office in Staffordshire, it's status is listed as "Active". There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SURTEES, Frances Joan 23 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC05 - N/A 15 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 October 2019
AD01 - Change of registered office address 16 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 02 October 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
225 - Change of Accounting Reference Date 08 February 2006
225 - Change of Accounting Reference Date 28 November 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 28 July 2004
363a - Annual Return 25 September 2003
AA - Annual Accounts 06 August 2003
363a - Annual Return 28 August 2002
AA - Annual Accounts 26 June 2002
363a - Annual Return 24 September 2001
225 - Change of Accounting Reference Date 04 July 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
CERTNM - Change of name certificate 04 October 2000
287 - Change in situation or address of Registered Office 29 September 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.