Company number 07656270
Status Active
Incorporation Date 2 June 2011
Company Type Private Limited Company
Address 100 HIGH STREET, WHITSTABLE, KENT, CT5 1AT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
GBP 300
; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES12 ‐
Resolution of varying share rights or name
; Change of share class name or designation. The most likely internet sites of GREGORY COLLINS LTD are www.gregorycollins.co.uk, and www.gregory-collins.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Gregory Collins Ltd is a Private Limited Company.
The company registration number is 07656270. Gregory Collins Ltd has been working since 02 June 2011.
The present status of the company is Active. The registered address of Gregory Collins Ltd is 100 High Street Whitstable Kent Ct5 1at. The company`s financial liabilities are £108.12k. It is £95.68k against last year. The cash in hand is £12.9k. It is £6.17k against last year. And the total assets are £226.57k, which is £168.73k against last year. CUMMINS, Gregory Stuart is a Director of the company. MUMMERY, Timothy is a Director of the company. SMITH, Colin is a Director of the company. SMITH, Olga is a Director of the company. Director RADLEY, Paul has been resigned. The company operates in "Construction of domestic buildings".
gregory collins Key Finiance
LIABILITIES
£108.12k
+769%
CASH
£12.9k
+91%
TOTAL ASSETS
£226.57k
+291%
All Financial Figures
Current Directors
Resigned Directors
Director
RADLEY, Paul
Resigned: 18 April 2012
Appointed Date: 02 June 2011
57 years old
GREGORY COLLINS LTD Events
12 Aug 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
15 Apr 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
15 Apr 2016
Change of share class name or designation
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
02 Mar 2016
Appointment of Mr Timothy Mummery as a director on 1 January 2016
...
... and 8 more events
15 Aug 2012
Annual return made up to 2 June 2012 with full list of shareholders
26 Jun 2012
Company name changed radley cummins interiors LIMITED\certificate issued on 26/06/12
-
RES15 ‐
Change company name resolution on 2012-05-22
31 May 2012
Change of name notice
15 May 2012
Termination of appointment of Paul Radley as a director
02 Jun 2011
Incorporation