COLLIER HOLDINGS LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L20 8LH
Company number 04559160
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address C/O ADAMS & CO ACCOUNTANTS LTD 2 MILLERS BRIDGE, BOOTLE, LIVERPOOL, L20 8LH
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COLLIER HOLDINGS LIMITED are www.collierholdings.co.uk, and www.collier-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and four months. Collier Holdings Limited is a Private Limited Company. The company registration number is 04559160. Collier Holdings Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Collier Holdings Limited is C O Adams Co Accountants Ltd 2 Millers Bridge Bootle Liverpool L20 8lh. The company`s financial liabilities are £42.39k. It is £2.55k against last year. The cash in hand is £0k. It is £-22.17k against last year. And the total assets are £314.89k, which is £164.37k against last year. ROBERTS, Samantha Karen is a Secretary of the company. COLLIER, Ian is a Director of the company. Secretary COLLIER, Deborah has been resigned. Secretary VARKER, James has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. The company operates in "Collection of non-hazardous waste".


collier holdings Key Finiance

LIABILITIES £42.39k
+6%
CASH £0k
-100%
TOTAL ASSETS £314.89k
+109%
All Financial Figures

Current Directors

Secretary
ROBERTS, Samantha Karen
Appointed Date: 30 June 2006

Director
COLLIER, Ian
Appointed Date: 15 October 2002
65 years old

Resigned Directors

Secretary
COLLIER, Deborah
Resigned: 05 January 2004
Appointed Date: 14 October 2002

Secretary
VARKER, James
Resigned: 30 June 2006
Appointed Date: 05 January 2004

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 14 October 2002
Appointed Date: 10 October 2002

Nominee Director
ALLSOPP, Nicholas James
Resigned: 14 October 2002
Appointed Date: 10 October 2002
67 years old

Persons With Significant Control

Ms Samantha Roberts
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Collier
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLIER HOLDINGS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 10 October 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300

28 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300

...
... and 39 more events
15 Nov 2002
New director appointed
15 Nov 2002
Registered office changed on 15/11/02 from: millfields house millfields road ettingshall, wolverhampton west midlands WV4 6JE
15 Nov 2002
Secretary resigned
15 Nov 2002
Director resigned
10 Oct 2002
Incorporation