About

Registered Number: 05364056
Date of Incorporation: 14/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 109 Dockfield Road, Shipley, West Yorkshire, BD17 7AR,

 

Established in 2005, Collisons Ltd has its registered office in Shipley in West Yorkshire, it has a status of "Active". This business has one director listed as Griffin, Alan John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Alan John 31 March 2005 14 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 14 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 03 May 2006
225 - Change of Accounting Reference Date 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
287 - Change in situation or address of Registered Office 18 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
CERTNM - Change of name certificate 19 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.