COLLINS ESTATES LIMITED
PEMBROKE DOCK

Hellopages » Pembrokeshire » Pembrokeshire » SA72 6JD

Company number 04524528
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address MODERN PRINT, MEYRICK STREET, PEMBROKE DOCK, PEMBROKESHIRE, SA72 6JD
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 forty-four events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 3 . The most likely internet sites of COLLINS ESTATES LIMITED are www.collinsestates.co.uk, and www.collins-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Pembroke Rail Station is 2.2 miles; to Lamphey Rail Station is 3.5 miles; to Johnston (Pembrokeshire) Rail Station is 4.9 miles; to Haverfordwest Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collins Estates Limited is a Private Limited Company. The company registration number is 04524528. Collins Estates Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Collins Estates Limited is Modern Print Meyrick Street Pembroke Dock Pembrokeshire Sa72 6jd. The company`s financial liabilities are £94.14k. It is £0.48k against last year. And the total assets are £11.3k, which is £-0.21k against last year. COLLINS, Katherine Ann is a Director of the company. COLLINS, Owen Roy is a Director of the company. COLLINS, Trevor John is a Director of the company. Secretary COLLINS, Clifford has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director COLLINS, Barbara Elizabeth has been resigned. Director COLLINS, Clifford has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Other letting and operating of own or leased real estate".


collins estates Key Finiance

LIABILITIES £94.14k
+0%
CASH n/a
TOTAL ASSETS £11.3k
-2%
All Financial Figures

Current Directors

Director
COLLINS, Katherine Ann
Appointed Date: 08 June 2010
49 years old

Director
COLLINS, Owen Roy
Appointed Date: 08 June 2010
43 years old

Director
COLLINS, Trevor John
Appointed Date: 08 June 2010
53 years old

Resigned Directors

Secretary
COLLINS, Clifford
Resigned: 15 November 2011
Appointed Date: 03 September 2002

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Director
COLLINS, Barbara Elizabeth
Resigned: 08 June 2010
Appointed Date: 03 September 2002
76 years old

Director
COLLINS, Clifford
Resigned: 16 July 2010
Appointed Date: 03 September 2002
84 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 03 September 2002
Appointed Date: 03 September 2002
88 years old

Persons With Significant Control

Miss Katherine Ann Collins
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor John Collins
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Owen Roy Collins
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLINS ESTATES LIMITED Events

19 Sep 2016
Confirmation statement made on 3 September 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3

...
... and 34 more events
09 Sep 2002
Registered office changed on 09/09/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
09 Sep 2002
Director resigned
09 Sep 2002
Secretary resigned
09 Sep 2002
Ad 03/09/02--------- £ si 1@1=1 £ ic 2/3
03 Sep 2002
Incorporation