COLLISS MOTORS LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 9DG

Company number 04803968
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address THE WAREHOUSE, WOODCOCK ROAD, WARMINSTER, WILTSHIRE, BA12 9DG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,399 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COLLISS MOTORS LIMITED are www.collissmotors.co.uk, and www.colliss-motors.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. The distance to to Frome Rail Station is 6.4 miles; to Tisbury Rail Station is 10.6 miles; to Avoncliff Rail Station is 10.6 miles; to Freshford Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colliss Motors Limited is a Private Limited Company. The company registration number is 04803968. Colliss Motors Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Colliss Motors Limited is The Warehouse Woodcock Road Warminster Wiltshire Ba12 9dg. The company`s financial liabilities are £25.82k. It is £-47.6k against last year. The cash in hand is £1.13k. It is £0.25k against last year. And the total assets are £305.83k, which is £-33.15k against last year. COLLISS, Leonard Clive is a Secretary of the company. COLLISS, Lee Clive is a Director of the company. COLLISS, Leonard Clive is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLISS, Matthew Leonard has been resigned. Director COLLISS, Sean Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


colliss motors Key Finiance

LIABILITIES £25.82k
-65%
CASH £1.13k
+27%
TOTAL ASSETS £305.83k
-10%
All Financial Figures

Current Directors

Secretary
COLLISS, Leonard Clive
Appointed Date: 19 June 2003

Director
COLLISS, Lee Clive
Appointed Date: 19 June 2003
51 years old

Director
COLLISS, Leonard Clive
Appointed Date: 19 June 2003
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
COLLISS, Matthew Leonard
Resigned: 30 September 2007
Appointed Date: 19 June 2003
45 years old

Director
COLLISS, Sean Kevin
Resigned: 30 April 2009
Appointed Date: 19 June 2003
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

COLLISS MOTORS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,399

08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,399

29 Jun 2015
Director's details changed for Mr Lee Clive Colliss on 19 June 2015
...
... and 35 more events
28 Jun 2003
New director appointed
28 Jun 2003
New secretary appointed;new director appointed
28 Jun 2003
Director resigned
28 Jun 2003
Secretary resigned;director resigned
19 Jun 2003
Incorporation

COLLISS MOTORS LIMITED Charges

24 September 2003
Debenture
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…