COLLIS ENGINEERING LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 7RG

Company number 00995270
Status Active
Incorporation Date 25 November 1970
Company Type Private Limited Company
Address MEADOW LANE INDUSTRIAL ESTATE, MEADOW LANE, ALFRETON, DERBYSHIRE, DE55 7RG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 11 July 2016 with updates; Satisfaction of charge 11 in full. The most likely internet sites of COLLIS ENGINEERING LIMITED are www.collisengineering.co.uk, and www.collis-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Kirkby in Ashfield Rail Station is 5 miles; to Langley Mill Rail Station is 6 miles; to Duffield Rail Station is 9.2 miles; to Chesterfield Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collis Engineering Limited is a Private Limited Company. The company registration number is 00995270. Collis Engineering Limited has been working since 25 November 1970. The present status of the company is Active. The registered address of Collis Engineering Limited is Meadow Lane Industrial Estate Meadow Lane Alfreton Derbyshire De55 7rg. . LEAFE, John Andrew is a Secretary of the company. EADES, David James is a Director of the company. HOBBS, Peter is a Director of the company. LEAFE, John Andrew is a Director of the company. ROBERTS, Peter is a Director of the company. SAVAGE, Peter is a Director of the company. SLATER, John is a Director of the company. WHITEHEAD, Richard is a Director of the company. Secretary COLLIS, Peter has been resigned. Secretary MID DERBYSHIRE SUPPLIES LIMITED has been resigned. Director BAILEY, Michael Richard has been resigned. Director COLLIS, Peter has been resigned. Director GATLEY, Nigel has been resigned. Director PHOENIX, David Howard has been resigned. Director SAVAGE, Peter has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
LEAFE, John Andrew
Appointed Date: 18 July 2003

Director
EADES, David James
Appointed Date: 01 April 2012
47 years old

Director
HOBBS, Peter
Appointed Date: 01 May 2006
67 years old

Director
LEAFE, John Andrew
Appointed Date: 18 July 2003
64 years old

Director
ROBERTS, Peter
Appointed Date: 18 September 1991
66 years old

Director
SAVAGE, Peter
Appointed Date: 01 January 2009
66 years old

Director
SLATER, John
Appointed Date: 01 April 2012
77 years old

Director
WHITEHEAD, Richard
Appointed Date: 01 April 2012
64 years old

Resigned Directors

Secretary
COLLIS, Peter
Resigned: 18 July 2003
Appointed Date: 26 June 1992

Secretary
MID DERBYSHIRE SUPPLIES LIMITED
Resigned: 26 June 1992

Director
BAILEY, Michael Richard
Resigned: 17 May 2001
Appointed Date: 01 December 2000
67 years old

Director
COLLIS, Peter
Resigned: 18 July 2003
76 years old

Director
GATLEY, Nigel
Resigned: 31 January 2004
Appointed Date: 01 December 2000
70 years old

Director
PHOENIX, David Howard
Resigned: 30 March 2012
Appointed Date: 01 January 2009
63 years old

Director
SAVAGE, Peter
Resigned: 01 May 2001
Appointed Date: 01 May 1998
66 years old

Persons With Significant Control

Signal House Group Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

COLLIS ENGINEERING LIMITED Events

09 Jan 2017
Full accounts made up to 30 April 2016
25 Aug 2016
Confirmation statement made on 11 July 2016 with updates
11 Feb 2016
Satisfaction of charge 11 in full
01 Feb 2016
Registration of charge 009952700014, created on 29 January 2016
27 Jan 2016
Registration of charge 009952700013, created on 22 January 2016
...
... and 115 more events
28 Feb 1987
Accounts made up to 30 April 1986

27 Jan 1987
Accounts for a small company made up to 31 October 1985

27 Jan 1987
Return made up to 31/12/86; full list of members

10 Sep 1980
Company name changed\certificate issued on 10/09/80
25 Nov 1970
Certificate of incorporation

COLLIS ENGINEERING LIMITED Charges

29 January 2016
Charge code 0099 5270 0014
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 January 2016
Charge code 0099 5270 0013
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 August 2003
Legal mortgage
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Collis engineering limited salcombe road meadow lane…
24 July 2003
Debenture
Delivered: 1 August 2003
Status: Satisfied on 11 February 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2003
Debenture
Delivered: 30 July 2003
Status: Satisfied on 9 February 2008
Persons entitled: Peter Collis
Description: Fixed and floating charges over the undertaking and all…
30 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied on 31 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land k/a 15 catherine street…
23 January 1992
Legal charge
Delivered: 29 January 1992
Status: Satisfied on 31 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south west side of salcombe road, alfreton…
11 December 1991
Debenture
Delivered: 13 December 1991
Status: Satisfied on 31 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1988
Legal mortgage
Delivered: 17 May 1988
Status: Satisfied on 10 January 1992
Persons entitled: Yorkshire Bank PLC
Description: Land at salcombe road meadow lane ind. Est. Alfreton derbys…
29 September 1981
Legal charge
Delivered: 20 October 1981
Status: Satisfied on 16 January 1996
Persons entitled: Yorkshire Bank Limited
Description: Premises of the company in salcombe road on the meadow lane…
29 September 1981
Legal charge
Delivered: 2 October 1981
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: No 151 mansfield road & no 1 wood street, alfreton…
29 September 1981
Debenture
Delivered: 2 October 1981
Status: Satisfied on 10 January 1992
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge over undertaking and all property…
29 September 1980
Legal charge
Delivered: 20 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & factory premises at meadow lane, alfreton…
8 August 1980
Legal charge
Delivered: 14 August 1980
Status: Satisfied on 16 January 1996
Persons entitled: Derbyshire County Council
Description: Land & factory at meadow lane industrial estate alfreton…