COLLECT AT LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 1TT

Company number 03825691
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address 15 - 17, CROWN STREET, HALIFAX, WEST YORKSHIRE, HX1 1TT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Confirmation statement made on 13 August 2016 with updates; Annual return made up to 13 August 2015 Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of COLLECT AT LIMITED are www.collectat.co.uk, and www.collect-at.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Collect At Limited is a Private Limited Company. The company registration number is 03825691. Collect At Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Collect At Limited is 15 17 Crown Street Halifax West Yorkshire Hx1 1tt. . STEER, Patricia Jane is a Director of the company. Secretary STEER, Audrey has been resigned. Secretary STEER, Patricia Jane has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director EMSLIE, Gertrude Mary has been resigned. Director STEER, Andrew Graham has been resigned. Director STEER, Patricia Jane has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
STEER, Patricia Jane
Appointed Date: 26 October 2004
65 years old

Resigned Directors

Secretary
STEER, Audrey
Resigned: 31 July 2010
Appointed Date: 18 January 2003

Secretary
STEER, Patricia Jane
Resigned: 18 January 2003
Appointed Date: 13 August 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Director
EMSLIE, Gertrude Mary
Resigned: 26 October 2004
Appointed Date: 01 January 2003
100 years old

Director
STEER, Andrew Graham
Resigned: 01 January 2003
Appointed Date: 13 August 1999
67 years old

Director
STEER, Patricia Jane
Resigned: 01 January 2003
Appointed Date: 13 August 1999
65 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Persons With Significant Control

Mrs Patricia Jane Steer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

COLLECT AT LIMITED Events

28 Apr 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
06 Dec 2016
Confirmation statement made on 13 August 2016 with updates
10 May 2016
Annual return made up to 13 August 2015
Statement of capital on 2016-05-10
  • GBP 2

10 May 2016
Total exemption small company accounts made up to 31 July 2015
10 May 2016
Administrative restoration application
...
... and 49 more events
31 Aug 1999
Registered office changed on 31/08/99 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Aug 1999
Registered office changed on 31/08/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
27 Aug 1999
Secretary resigned
27 Aug 1999
Director resigned
13 Aug 1999
Incorporation