MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED
Overview
Company Name | MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01828107 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED located?
Registered Office Address | Cuckoo Copse Lambourn Woodlands RG17 7TJ Hungerford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
MARTIN COLLINS ENTERPRISES LIMITED | Jun 27, 1984 | Jun 27, 1984 |
What are the latest accounts for MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Jul 31, 2024 | 43 pages | AA | ||
Appointment of Mrs Rebecca Wells as a secretary on Jun 20, 2025 | 2 pages | AP03 | ||
Appointment of Mr Adam Bret Carter as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ajay Anne as a director on Jun 10, 2025 | 1 pages | TM01 | ||
Registered office address changed from Boston House Grove Business Park Wantage Oxfordshire OX12 9FF England to Cuckoo Copse Lambourn Woodlands Hungerford RG17 7TJ on May 15, 2025 | 1 pages | AD01 | ||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||
Termination of appointment of Nicholas Collins as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Reid Paton Sanders on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Vincent Descamps on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Collins on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Ajay Anne on Dec 02, 2024 | 2 pages | CH01 | ||
Termination of appointment of Adam Bret Carter as a secretary on Dec 02, 2024 | 1 pages | TM02 | ||
Change of details for Mr Jean-Luc Gèrard Mulliez as a person with significant control on Dec 02, 2024 | 2 pages | PSC04 | ||
Termination of appointment of Speafi Secretarial Limited as a secretary on Nov 25, 2024 | 1 pages | TM02 | ||
Group of companies' accounts made up to Jul 31, 2023 | 42 pages | AA | ||
Registered office address changed from Boston House Downsview Road Wantage OX12 9FF England to Boston House Grove Business Park Wantage Oxfordshire OX12 9FF on Apr 24, 2024 | 1 pages | AD01 | ||
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to Boston House Downsview Road Wantage OX12 9FF on Apr 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2022 | 42 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Ajay Anne as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Silling as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WELLS, Rebecca | Secretary | Lambourn Woodlands RG17 7TJ Hungerford Cuckoo Copse England | 337290220001 | |||||||||||
CARTER, Adam Bret | Director | Lambourn Woodlands RG17 7TJ Hungerford Cuckoo Copse England | Australia | Australian | Group Ceo | 337110480001 | ||||||||
DESCAMPS, Vincent | Director | Downsview Road OX12 9FF Wantage Boston House England | Belgium | French | Director | 289610830001 | ||||||||
SANDERS, Reid Paton | Director | Lambourn Woodlands RG17 7TJ Hungerford Cuckoo Copse England | Australia | New Zealander | Director | 269003800001 | ||||||||
CARTER, Adam Bret | Secretary | Deakin Street Brendale 4500 Queensland 11 Australia | 289610480001 | |||||||||||
COLLINS, Sheila Clare | Secretary | Oaklands Farm Maize Lane Warfield RG42 6BE Bracknell Berkshire | British | 60934970001 | ||||||||||
HASLETT, Ruth Anne Eleanor | Secretary | 16 Squires Road Watchfield SN6 8TW Swindon Wiltshire | British | 102130490001 | ||||||||||
SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4QW Reading 1 Berkshire England |
| 106547100001 | ||||||||||
ANNE, Ajay | Director | Downsview Road OX12 9FF Wantage Boston House England | India | Indian | Director | 308883760001 | ||||||||
BAMPTON, Jack Alfred | Director | Oaklands Farm Maize Lane RG12 6BE Warfield Bracknell Berkshire | British | Retired | 5262720001 | |||||||||
COLLINS, Martin Andrew | Director | 5 Manor Farm Barns Tarlton GL7 6PA Cirencester | United Kingdom | British | Company Director | 90724990002 | ||||||||
COLLINS, Nicholas | Director | Grove Business Park OX12 9FF Wantage Boston House Oxfordshire England | United Kingdom | British | Director | 267338700001 | ||||||||
DALY, Hugh | Director | London Street RG1 4QW Reading 1 Berkshire | Uk | Irish | Director | 176978450001 | ||||||||
LÜHN, Gesina | Director | Richthofstrabe 43 48488 Emsbüren Steuerbüro Arning Gbr Germany | Germany | German | Director | 269288240001 | ||||||||
SILLING, Peter | Director | Mount Ephraim Tunbridge Wells TN4 8AS Kent 22 United Kingdom | Hong Kong | German | Director | 289610690001 | ||||||||
WALLACE, Malcolm Charles Robarts | Director | Stoke Albany LE16 8PZ Market Harborough Fishponds Farm Leicestershire England | England | British | Director | 55216750002 | ||||||||
EUROFIP INTERNATIONAL GMBH | Director | Emsburen Geschãftsanschrift: In Der Maate 15 Emsburen 48488 Germany |
| 267338380001 |
Who are the persons with significant control of MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jean-Luc Gèrard Mulliez | Feb 06, 2020 | Lambourn Woodlands RG17 7TJ Hungerford Cuckoo Copse England | No |
Nationality: French Country of Residence: Belgium | |||
Natures of Control
| |||
Mr Martin Andrew Collins | Apr 06, 2016 | Tarlton GL7 6PA Cirencester 5 Manor Farm Barns England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0