D.R. COLLINS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST11 9PD

Company number 02509613
Status Active
Incorporation Date 7 June 1990
Company Type Private Limited Company
Address 98 STALLINGTON ROAD, BLYTHE BRIDGE, STOKE-ON-TRENT, ST11 9PD
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-four events have happened. The last three records are Total exemption small company accounts made up to 29 September 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Previous accounting period shortened from 30 September 2015 to 29 September 2015. The most likely internet sites of D.R. COLLINS LIMITED are www.drcollins.co.uk, and www.d-r-collins.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Wedgwood Rail Station is 4.4 miles; to Barlaston Rail Station is 4.5 miles; to Stoke-on-Trent Rail Station is 5.7 miles; to Norton Bridge Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D R Collins Limited is a Private Limited Company. The company registration number is 02509613. D R Collins Limited has been working since 07 June 1990. The present status of the company is Active. The registered address of D R Collins Limited is 98 Stallington Road Blythe Bridge Stoke On Trent St11 9pd. The company`s financial liabilities are £137.8k. It is £19.73k against last year. And the total assets are £138.19k, which is £19.73k against last year. COLLINS, Daniel Ronald is a Director of the company. Secretary BURGESS, Christine has been resigned. Secretary COLLINS, Daniel Ronald has been resigned. Secretary JOHNSON, Susan Annette has been resigned. Director HUGHES, Christine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


d.r. collins Key Finiance

LIABILITIES £137.8k
+16%
CASH n/a
TOTAL ASSETS £138.19k
+16%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BURGESS, Christine
Resigned: 01 June 2013
Appointed Date: 15 January 1998

Secretary
COLLINS, Daniel Ronald
Resigned: 17 January 1997

Secretary
JOHNSON, Susan Annette
Resigned: 15 January 1998
Appointed Date: 17 January 1997

Director
HUGHES, Christine
Resigned: 17 January 1997
73 years old

D.R. COLLINS LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 29 September 2015
05 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

30 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

08 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
06 Jan 1992
Registered office changed on 06/01/92 from: 523 king street longton stoke on trent ST3 1HE

10 Sep 1991
Registered office changed on 10/09/91 from: 98 stallington road blythe bridge stoke on trent ST11 9PD

21 Feb 1991
Accounting reference date notified as 30/09

15 Jun 1990
Secretary resigned

07 Jun 1990
Incorporation

D.R. COLLINS LIMITED Charges

3 November 2006
Deed of charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40 alberta street stoke on trent. Fixed charge over all…
3 November 2006
Deed of charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 43 fenpark road stoke on trent. Fixed charge over all…
1 October 1998
Debenture
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1998
Legal mortgage
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 53 berdmore street,fenton,stoke-on-trent.…
12 August 1994
Legal charge
Delivered: 18 August 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a no. 15 pitsford street, longton, stoke on…
14 December 1992
Legal charge
Delivered: 15 December 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All those the ground floor premises situate and numbered…