About

Registered Number: 03750921
Date of Incorporation: 13/04/1999 (25 years ago)
Company Status: Active
Registered Address: 41 Main Street, Osgathorpe, Loughborough, Leicestershire, LE12 9TA

 

Having been setup in 1999, G. Collin & Son Ltd are based in Leicestershire, it's status is listed as "Active". Brannan, Aimee Philipa, Harris, Craig, Park, Robert are listed as directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANNAN, Aimee Philipa 01 May 2002 - 1
HARRIS, Craig 06 May 1999 18 November 2000 1
PARK, Robert 13 April 1999 18 November 2000 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 22 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 January 2017
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 May 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 01 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 12 May 2011
CERTNM - Change of name certificate 27 April 2011
RESOLUTIONS - N/A 19 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 04 February 2010
DISS40 - Notice of striking-off action discontinued 22 August 2009
363a - Annual Return 21 August 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 23 May 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
CERTNM - Change of name certificate 29 August 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
287 - Change in situation or address of Registered Office 19 May 2000
CERTNM - Change of name certificate 15 May 2000
363s - Annual Return 11 May 2000
CERTNM - Change of name certificate 18 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
395 - Particulars of a mortgage or charge 26 July 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.