About

Registered Number: 00995270
Date of Incorporation: 25/11/1970 (53 years and 5 months ago)
Company Status: Active
Registered Address: Meadow Lane Industrial Estate, Meadow Lane, Alfreton, Derbyshire, DE55 7RG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.