COLLISON MOTOR COMPANY LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 0AF

Company number 01084612
Status Active
Incorporation Date 1 December 1972
Company Type Private Limited Company
Address 5 SMUGGLERS WAY, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 15,000 . The most likely internet sites of COLLISON MOTOR COMPANY LIMITED are www.collisonmotorcompany.co.uk, and www.collison-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to New Milton Rail Station is 3.8 miles; to Hinton Admiral Rail Station is 6 miles; to Brockenhurst Rail Station is 6.3 miles; to Beaulieu Road Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collison Motor Company Limited is a Private Limited Company. The company registration number is 01084612. Collison Motor Company Limited has been working since 01 December 1972. The present status of the company is Active. The registered address of Collison Motor Company Limited is 5 Smugglers Way Milford On Sea Lymington Hampshire So41 0af. The company`s financial liabilities are £21.58k. It is £-4.34k against last year. The cash in hand is £41.16k. It is £-0.94k against last year. And the total assets are £41.25k, which is £-0.91k against last year. MCCANN, Margaret is a Secretary of the company. COLLISON, Michael Stanley is a Director of the company. Secretary COLLISON, Stanley Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


collison motor company Key Finiance

LIABILITIES £21.58k
-17%
CASH £41.16k
-3%
TOTAL ASSETS £41.25k
-3%
All Financial Figures

Current Directors

Secretary
MCCANN, Margaret
Appointed Date: 16 December 1998

Director

Resigned Directors

Secretary
COLLISON, Stanley Arthur
Resigned: 16 December 1998

Persons With Significant Control

Michael Stanley Collison
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

COLLISON MOTOR COMPANY LIMITED Events

25 Apr 2017
Confirmation statement made on 20 April 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15,000

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 15,000

...
... and 66 more events
24 Jan 1989
Accounts for a small company made up to 30 November 1987

10 Feb 1988
Accounts for a small company made up to 30 November 1986

10 Feb 1988
Return made up to 14/01/88; full list of members

15 Jan 1987
Accounts for a small company made up to 30 November 1985

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

COLLISON MOTOR COMPANY LIMITED Charges

26 August 1997
Legal mortgage
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 3 stour hill park west stour…