Company Information for NELSON COLLINS LIMITED
BLAIR HOUSE, SHIP STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 4DX,
|
Company Registration Number
03176788
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NELSON COLLINS LIMITED | |
Legal Registered Office | |
BLAIR HOUSE SHIP STREET EAST GRINSTEAD WEST SUSSEX RH19 4DX Other companies in RH19 | |
Company Number | 03176788 | |
---|---|---|
Company ID Number | 03176788 | |
Date formed | 1996-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-05 11:44:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAWN ROSEMARY COLLINS |
||
GEOFFREY WRATTEN |
||
ROBERT EDWARD COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEVILLE JOHN NELSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINNPOWER LIMITED | Company Secretary | 2004-04-30 | CURRENT | 1996-04-11 | Active | |
PIMLICO CAPITAL MANAGEMENT LTD | Company Secretary | 2002-09-08 | CURRENT | 2000-09-08 | Active | |
LOCAL ENGLAND LIMITED | Company Secretary | 2002-04-29 | CURRENT | 1999-06-22 | Active | |
SAXONCHIEF LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1982-03-08 | Active | |
LOCKGLOBE LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2001-01-25 | Active | |
PROVINCIAL PRESS FEATURES LIMITED | Company Secretary | 2005-06-07 | CURRENT | 1967-06-12 | Dissolved 2014-06-10 | |
D.J. GOODLAND & COMPANY LIMITED | Company Secretary | 2005-03-18 | CURRENT | 1976-05-27 | Dissolved 2018-04-10 | |
FINNPOWER LIMITED | Company Secretary | 1996-04-11 | CURRENT | 1996-04-11 | Active | |
PIMLICO CAPITAL MANAGEMENT LTD | Director | 2001-06-15 | CURRENT | 2000-09-08 | Active | |
LOCAL ENGLAND LIMITED | Director | 1999-06-22 | CURRENT | 1999-06-22 | Active | |
FINNPOWER LIMITED | Director | 1996-04-11 | CURRENT | 1996-04-11 | Active | |
SAXONCHIEF LIMITED | Director | 1991-03-31 | CURRENT | 1982-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/18 FROM Crown House 37 High Street East Grinstead West Sussex RH19 3AF | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/12 FROM 8 Higham Lane Tonbridge Kent TN10 4JA | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Edward Collins on 2012-04-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAWN ROSEMARY COLLINS on 2012-04-16 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS | |
88(2)R | AD 20/03/97--------- £ SI 98@1 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NELSON COLLINS LIMITED
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as NELSON COLLINS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |