COLLINS UK LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3HQ

Company number 04199295
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address PHILLIP CORBIN + ASSOCIATES, TRYM LODGE, 1 HENBURY ROAD, WESTBURY-ON-TRYM, BRISTOL, ENGLAND, BS9 3HQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Registered office address changed from Annexe a the Pines, Cuck Hill Shipham Winscombe Somerset BS25 1rd to C/O Phillip Corbin + Associates Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 29 June 2016. The most likely internet sites of COLLINS UK LIMITED are www.collinsuk.co.uk, and www.collins-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Collins Uk Limited is a Private Limited Company. The company registration number is 04199295. Collins Uk Limited has been working since 12 April 2001. The present status of the company is Active. The registered address of Collins Uk Limited is Phillip Corbin Associates Trym Lodge 1 Henbury Road Westbury On Trym Bristol England Bs9 3hq. The company`s financial liabilities are £1.94k. It is £1.69k against last year. The cash in hand is £1.06k. It is £-2.04k against last year. And the total assets are £1.06k, which is £-2.2k against last year. NGM COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. IQBAL, Javed Iqbal is a Director of the company. Secretary COLLINS SECRETARIES LIMITED has been resigned. Secretary MASON, Anne has been resigned. Director ABOOD, Ali Salim has been resigned. Director ABOOD, Ali Salim has been resigned. Director COLLINS, Robert has been resigned. The company operates in "Management consultancy activities other than financial management".


collins uk Key Finiance

LIABILITIES £1.94k
+659%
CASH £1.06k
-66%
TOTAL ASSETS £1.06k
-68%
All Financial Figures

Current Directors

Secretary
NGM COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 December 2002

Director
IQBAL, Javed Iqbal
Appointed Date: 12 April 2001
71 years old

Resigned Directors

Secretary
COLLINS SECRETARIES LIMITED
Resigned: 08 October 2002
Appointed Date: 28 March 2002

Secretary
MASON, Anne
Resigned: 28 March 2002
Appointed Date: 12 April 2001

Director
ABOOD, Ali Salim
Resigned: 22 May 2006
Appointed Date: 05 March 2003
81 years old

Director
ABOOD, Ali Salim
Resigned: 11 January 2002
Appointed Date: 21 May 2001
81 years old

Director
COLLINS, Robert
Resigned: 31 March 2003
Appointed Date: 01 March 2002
69 years old

Persons With Significant Control

Mr Javed Iqbal Iqbal
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

COLLINS UK LIMITED Events

11 May 2017
Confirmation statement made on 12 April 2017 with updates
29 Jun 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

29 Jun 2016
Registered office address changed from Annexe a the Pines, Cuck Hill Shipham Winscombe Somerset BS25 1rd to C/O Phillip Corbin + Associates Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 29 June 2016
08 Jun 2016
Total exemption full accounts made up to 31 August 2015
26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 54 more events
05 Oct 2001
Registered office changed on 05/10/01 from: kings house orchard street bristol BS1 5EH
05 Oct 2001
Secretary's particulars changed
16 Aug 2001
Accounting reference date extended from 30/04/02 to 31/08/02
30 May 2001
New director appointed
12 Apr 2001
Incorporation