COLLIERS BODY BUILDERS LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 3DH
Company number 04572137
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address UNITS 15-18, SWANVALE ESTATE COLCHESTER ROAD, WITHAM, ESSEX, CM8 3DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 3 . The most likely internet sites of COLLIERS BODY BUILDERS LIMITED are www.colliersbodybuilders.co.uk, and www.colliers-body-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Colliers Body Builders Limited is a Private Limited Company. The company registration number is 04572137. Colliers Body Builders Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Colliers Body Builders Limited is Units 15 18 Swanvale Estate Colchester Road Witham Essex Cm8 3dh. . GILL, Micheal Alan is a Secretary of the company. CRACKNELL, Kevin James is a Director of the company. GILL, Michael Alan is a Director of the company. PATTEN, Andrew Stephen is a Director of the company. Secretary COOK, Anita Madeleine has been resigned. Secretary PAGE, Tina Jayne has been resigned. Nominee Secretary SAUNDERS, Jane Ann has been resigned. Director SAUNDERS, Jane Ann has been resigned. Nominee Director WOLLASTON, Richard Hugh has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILL, Micheal Alan
Appointed Date: 30 November 2010

Director
CRACKNELL, Kevin James
Appointed Date: 24 October 2002
68 years old

Director
GILL, Michael Alan
Appointed Date: 24 October 2002
58 years old

Director
PATTEN, Andrew Stephen
Appointed Date: 24 October 2002
68 years old

Resigned Directors

Secretary
COOK, Anita Madeleine
Resigned: 30 November 2010
Appointed Date: 29 December 2005

Secretary
PAGE, Tina Jayne
Resigned: 28 December 2005
Appointed Date: 24 October 2002

Nominee Secretary
SAUNDERS, Jane Ann
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Director
SAUNDERS, Jane Ann
Resigned: 24 October 2002
Appointed Date: 24 October 2002
67 years old

Nominee Director
WOLLASTON, Richard Hugh
Resigned: 24 October 2002
Appointed Date: 24 October 2002
78 years old

Persons With Significant Control

Mr Kevin James Cracknell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Alan Gill
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Stephen Patten
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLIERS BODY BUILDERS LIMITED Events

08 Nov 2016
Confirmation statement made on 24 October 2016 with updates
03 Nov 2016
Total exemption full accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3

...
... and 43 more events
22 Nov 2002
New director appointed
22 Nov 2002
New director appointed
20 Nov 2002
Accounting reference date extended from 31/10/03 to 31/03/04
20 Nov 2002
Ad 24/10/02--------- £ si 2@1=2 £ ic 1/3
24 Oct 2002
Incorporation