Based in Alfreton in Derbyshire, Collis Engineering Ltd was setup in 1970, it's status in the Companies House registry is set to "Active". The companies directors are Birks, Kenneth William, Eades, David James, Hobbs, Peter, Leafe, John Andrew, Roberts, Thomas Peter, Whitehead, Richard, Mid Derbyshire Supplies Limited, Bailey, Michael Richard, Collis, Peter, Gatley, Nigel, Nawaz, Rushna, Dr., Phoenix, David Howard, Savage, Peter, Slater, John. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRKS, Kenneth William | 01 May 2019 | - | 1 |
EADES, David James | 01 April 2012 | - | 1 |
HOBBS, Peter | 01 May 2006 | - | 1 |
LEAFE, John Andrew | 18 July 2003 | - | 1 |
ROBERTS, Thomas Peter | 14 June 2018 | - | 1 |
WHITEHEAD, Richard | 01 April 2012 | - | 1 |
BAILEY, Michael Richard | 01 December 2000 | 17 May 2001 | 1 |
COLLIS, Peter | N/A | 18 July 2003 | 1 |
GATLEY, Nigel | 01 December 2000 | 31 January 2004 | 1 |
NAWAZ, Rushna, Dr. | 14 June 2018 | 27 May 2020 | 1 |
PHOENIX, David Howard | 01 January 2009 | 30 March 2012 | 1 |
SAVAGE, Peter | 01 May 1998 | 01 May 2001 | 1 |
SLATER, John | 01 April 2012 | 31 August 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MID DERBYSHIRE SUPPLIES LIMITED | N/A | 26 June 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
TM01 - Termination of appointment of director | 28 May 2020 | |
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 25 July 2019 | |
AP01 - Appointment of director | 25 July 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 28 August 2018 | |
AP01 - Appointment of director | 27 June 2018 | |
AP01 - Appointment of director | 27 June 2018 | |
CH03 - Change of particulars for secretary | 13 February 2018 | |
AA - Annual Accounts | 05 February 2018 | |
CS01 - N/A | 04 September 2017 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 25 August 2016 | |
MR04 - N/A | 11 February 2016 | |
MR01 - N/A | 01 February 2016 | |
MR01 - N/A | 27 January 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 29 August 2014 | |
CH01 - Change of particulars for director | 29 August 2014 | |
AUD - Auditor's letter of resignation | 13 March 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AA01 - Change of accounting reference date | 12 December 2012 | |
AUD - Auditor's letter of resignation | 12 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 06 November 2012 | |
AA - Annual Accounts | 05 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
AR01 - Annual Return | 01 August 2012 | |
TM01 - Termination of appointment of director | 03 April 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AA01 - Change of accounting reference date | 20 October 2011 | |
AR01 - Annual Return | 23 September 2011 | |
CH01 - Change of particulars for director | 23 September 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 13 July 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 26 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363a - Annual Return | 02 August 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 February 2004 | |
363s - Annual Return | 24 September 2003 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
RESOLUTIONS - N/A | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 01 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2003 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
AA - Annual Accounts | 06 January 2003 | |
363s - Annual Return | 14 July 2002 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 15 August 2001 | |
288b - Notice of resignation of directors or secretaries | 08 August 2001 | |
288b - Notice of resignation of directors or secretaries | 08 August 2001 | |
RESOLUTIONS - N/A | 02 July 2001 | |
RESOLUTIONS - N/A | 02 July 2001 | |
RESOLUTIONS - N/A | 02 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2001 | |
AA - Annual Accounts | 02 March 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2001 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 06 January 2000 | |
363s - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 13 November 1998 | |
363s - Annual Return | 20 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 May 1998 | |
AA - Annual Accounts | 24 September 1997 | |
363s - Annual Return | 14 July 1997 | |
AA - Annual Accounts | 22 October 1996 | |
363s - Annual Return | 04 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1996 | |
AA - Annual Accounts | 20 December 1995 | |
395 - Particulars of a mortgage or charge | 02 November 1995 | |
363s - Annual Return | 11 August 1995 | |
AA - Annual Accounts | 12 December 1994 | |
363s - Annual Return | 12 July 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 1994 | |
AA - Annual Accounts | 25 July 1993 | |
363s - Annual Return | 25 July 1993 | |
AA - Annual Accounts | 14 January 1993 | |
363s - Annual Return | 08 October 1992 | |
288 - N/A | 07 July 1992 | |
288 - N/A | 07 July 1992 | |
395 - Particulars of a mortgage or charge | 29 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1992 | |
395 - Particulars of a mortgage or charge | 13 December 1991 | |
AA - Annual Accounts | 30 September 1991 | |
363b - Annual Return | 30 September 1991 | |
288 - N/A | 17 April 1991 | |
288 - N/A | 17 April 1991 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 22 October 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 October 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 October 1989 | |
RESOLUTIONS - N/A | 28 September 1989 | |
123 - Notice of increase in nominal capital | 28 September 1989 | |
AA - Annual Accounts | 18 September 1989 | |
363 - Annual Return | 18 September 1989 | |
363 - Annual Return | 01 February 1989 | |
AA - Annual Accounts | 11 January 1989 | |
AA - Annual Accounts | 27 May 1988 | |
395 - Particulars of a mortgage or charge | 17 May 1988 | |
363 - Annual Return | 15 December 1987 | |
AA - Annual Accounts | 28 February 1987 | |
AA - Annual Accounts | 27 January 1987 | |
363 - Annual Return | 27 January 1987 | |
CERTNM - Change of name certificate | 10 September 1980 | |
MISC - Miscellaneous document | 25 November 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2016 | Outstanding |
N/A |
A registered charge | 22 January 2016 | Outstanding |
N/A |
Legal mortgage | 19 August 2003 | Outstanding |
N/A |
Debenture | 24 July 2003 | Fully Satisfied |
N/A |
Debenture | 24 July 2003 | Fully Satisfied |
N/A |
Legal charge | 30 October 1995 | Fully Satisfied |
N/A |
Legal charge | 23 January 1992 | Fully Satisfied |
N/A |
Debenture | 11 December 1991 | Fully Satisfied |
N/A |
Legal mortgage | 13 May 1988 | Fully Satisfied |
N/A |
Legal charge | 29 September 1981 | Fully Satisfied |
N/A |
Legal charge | 29 September 1981 | Fully Satisfied |
N/A |
Debenture | 29 September 1981 | Fully Satisfied |
N/A |
Legal charge | 29 September 1980 | Fully Satisfied |
N/A |
Legal charge | 08 August 1980 | Fully Satisfied |
N/A |