About

Registered Number: 03341092
Date of Incorporation: 27/03/1997 (27 years ago)
Company Status: Active
Registered Address: 151-153 St John Street, Lees, Oldham, OL4 3DR

 

Founded in 1997, T. Collins & Son Ltd has its registered office in Oldham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 15 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 23 April 2001
287 - Change in situation or address of Registered Office 14 March 2001
AA - Annual Accounts 07 February 2001
395 - Particulars of a mortgage or charge 18 May 2000
363s - Annual Return 26 April 2000
395 - Particulars of a mortgage or charge 26 February 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
RESOLUTIONS - N/A 06 April 1997
RESOLUTIONS - N/A 06 April 1997
RESOLUTIONS - N/A 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 2009 Outstanding

N/A

Legal mortgage 12 May 2000 Outstanding

N/A

Debenture 25 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.