COLLISHINE LIMITED
BLACKPOLE WORCESTER

Hellopages » Worcestershire » Worcester » WR3 8HR

Company number 04323457
Status Active
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address UNIT 3D BLOCK B, WORCESTER TRADING ESTATE, BLACKPOLE WORCESTER, WR3 8HR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of COLLISHINE LIMITED are www.collishine.co.uk, and www.collishine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Collishine Limited is a Private Limited Company. The company registration number is 04323457. Collishine Limited has been working since 15 November 2001. The present status of the company is Active. The registered address of Collishine Limited is Unit 3d Block B Worcester Trading Estate Blackpole Worcester Wr3 8hr. . COLLIS, Robert Samuel is a Director of the company. Secretary GORTON, Patricia Jane has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
COLLIS, Robert Samuel
Appointed Date: 28 December 2001
59 years old

Resigned Directors

Secretary
GORTON, Patricia Jane
Resigned: 01 September 2014
Appointed Date: 28 December 2001

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 28 December 2001
Appointed Date: 15 November 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 28 December 2001
Appointed Date: 15 November 2001

Persons With Significant Control

Mr Robert Samuel Collis
Notified on: 15 November 2016
59 years old
Nature of control: Ownership of shares – 75% or more

COLLISHINE LIMITED Events

28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 December 2014
29 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100

...
... and 38 more events
07 Jan 2002
New secretary appointed
07 Jan 2002
Registered office changed on 07/01/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
07 Jan 2002
Director resigned
07 Jan 2002
Secretary resigned
15 Nov 2001
Incorporation

COLLISHINE LIMITED Charges

21 December 2009
Mortgage
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 3C and 3D worcester trading estate blackpool road…
18 December 2008
All assets debenture
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
8 April 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 22 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property units 3C and 3D worcester trading estate…
24 March 2004
Debenture
Delivered: 30 March 2004
Status: Satisfied on 22 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…