Company number 01765087
Status Active
Incorporation Date 27 October 1983
Company Type Private Limited Company
Address UNIT 5, DOBSON PARK INDUSTRIAL ESTATE, DOBSON PARK WAY INCE, WIGAN, WN2 2DY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
GBP 19,700
. The most likely internet sites of COLLINS REINFORCEMENTS LIMITED are www.collinsreinforcements.co.uk, and www.collins-reinforcements.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Collins Reinforcements Limited is a Private Limited Company.
The company registration number is 01765087. Collins Reinforcements Limited has been working since 27 October 1983.
The present status of the company is Active. The registered address of Collins Reinforcements Limited is Unit 5 Dobson Park Industrial Estate Dobson Park Way Ince Wigan Wn2 2dy. . COLLINS, Malcolm is a Secretary of the company. COLLINS, Malcolm is a Director of the company. COLLINS, Paul is a Director of the company. Secretary COLLINS, Irene has been resigned. Director COLLINS, William Edward has been resigned. Director TRIVETT, David Laurence has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Malcolm Collins
Notified on: 1 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Collins
Notified on: 1 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COLLINS REINFORCEMENTS LIMITED Events
16 Feb 2017
Total exemption small company accounts made up to 30 September 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
10 Jan 2016
Total exemption small company accounts made up to 30 September 2015
28 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 83 more events
05 Feb 1987
Allotment of shares
03 Dec 1986
Return made up to 26/11/86; full list of members
27 Nov 1986
Full accounts made up to 30 September 1986
09 Sep 1986
Particulars of mortgage/charge
27 Oct 1983
Incorporation
14 February 2008
Debenture
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1998
Debenture
Delivered: 6 March 1998
Status: Satisfied
on 13 May 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 August 1993
Transfer deed
Delivered: 1 September 1993
Status: Satisfied
on 16 February 1999
Persons entitled: Tsb Bank PLC
Description: 1. fixed charges on all f/h & l/h property together with…
4 September 1986
Debenture
Delivered: 9 September 1986
Status: Satisfied
on 16 February 1999
Persons entitled: Hill Samuel & Co Limited
Description: Fixed and floating charge over undertaking and all property…
6 January 1984
Debenture
Delivered: 17 January 1984
Status: Satisfied
on 16 February 1999
Persons entitled: Hill Samuel & Co Limited
Description: Fixed & floating charge over undertaking and all property…