COLLIERS TRUCK BUILDERS LIMITED

COLLIERS TRUCK BUILDERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLLIERS TRUCK BUILDERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03946435
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLLIERS TRUCK BUILDERS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is COLLIERS TRUCK BUILDERS LIMITED located?

    Registered Office Address
    Unit 15-18 Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COLLIERS TRUCK BUILDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERGENET LIMITEDMar 13, 2000Mar 13, 2000

    What are the latest accounts for COLLIERS TRUCK BUILDERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COLLIERS TRUCK BUILDERS LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for COLLIERS TRUCK BUILDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1st Floor, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to Unit 15-18 Swanvale Estate Colchester Road Witham CM8 3DH on May 16, 2025

    1 pagesAD01

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Evert Pieter De Vries as a director on Feb 12, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Appointment of Mr Ian Jolley as a director on Feb 12, 2025

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Mar 03, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Cessation of Kevin James Cracknell as a person with significant control on Jun 08, 2022

    1 pagesPSC07

    Notification of Colliers Body Builders Limited as a person with significant control on Jun 08, 2022

    2 pagesPSC02

    Registered office address changed from Units 15-18 Swanvale Estate Colchester Road Witham Essex CM8 3DH to 1st Floor, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on Jul 20, 2022

    1 pagesAD01

    Cessation of Andrew Stephen Patten as a person with significant control on Jun 08, 2022

    1 pagesPSC07

    Cessation of Michael Alan Gill as a person with significant control on Jun 08, 2022

    1 pagesPSC07

    Termination of appointment of Andrew Stephen Patten as a director on Jun 08, 2022

    1 pagesTM01

    Termination of appointment of Kevin James Cracknell as a director on Jun 08, 2022

    1 pagesTM01

    Termination of appointment of Michael Alan Gill as a director on Jun 08, 2022

    1 pagesTM01

    Termination of appointment of Michael Alan Gill as a secretary on Jun 08, 2022

    1 pagesTM02

    Termination of appointment of Kimberley Wigart as a director on Jun 27, 2022

    1 pagesTM01

    Appointment of Mr Evert Pieter De Vries as a director on Jun 27, 2022

    2 pagesAP01

    Appointment of Ms Kimberley Wigart as a director on Jun 08, 2022

    2 pagesAP01

    Registration of charge 039464350004, created on Jun 08, 2022

    16 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of COLLIERS TRUCK BUILDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOLLEY, Ian
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Unit 15-18
    England
    Director
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Unit 15-18
    England
    EnglandBritish324102110001
    COLLIER, Margaret Rose
    Caper Cottage
    Goat Lodge Road, Great Totham
    CM9 8BX Maldon
    Essex
    Secretary
    Caper Cottage
    Goat Lodge Road, Great Totham
    CM9 8BX Maldon
    Essex
    British71383110001
    COLLIER, Margaret Rose
    Caper Cottage
    Goat Lodge Road, Great Totham
    CM9 8BX Maldon
    Essex
    Secretary
    Caper Cottage
    Goat Lodge Road, Great Totham
    CM9 8BX Maldon
    Essex
    British71383110001
    CONNETT, Vivien Lesley
    59 Larch Walk
    Heybridge
    CM9 4TS Maldon
    Essex
    Secretary
    59 Larch Walk
    Heybridge
    CM9 4TS Maldon
    Essex
    British74934170001
    COOK, Anita Madeleine
    30 Darnet Road
    Tollesbury
    CM9 8XG Maldon
    Essex
    Secretary
    30 Darnet Road
    Tollesbury
    CM9 8XG Maldon
    Essex
    British110045380001
    GILL, Michael Alan
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15-18
    Essex
    United Kingdom
    Secretary
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15-18
    Essex
    United Kingdom
    158773150001
    PAGE, Tina Jayne
    11 Osmond Close
    Black Notley
    CM77 8FH Braintree
    Essex
    Secretary
    11 Osmond Close
    Black Notley
    CM77 8FH Braintree
    Essex
    British85254000001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    COLLIER, Alan Stanley Frear
    Caper Cottage Goat Lodge Road
    Great Totham
    CM9 8BX Maldon
    Essex
    Director
    Caper Cottage Goat Lodge Road
    Great Totham
    CM9 8BX Maldon
    Essex
    British21222980002
    CRACKNELL, Kevin James
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15-18
    Essex
    United Kingdom
    Director
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15-18
    Essex
    United Kingdom
    EnglandBritish21223000002
    DE VRIES, Evert Pieter
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor, Falcon Point
    England
    Director
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor, Falcon Point
    England
    United KingdomDutch134034540004
    GILL, Michael Alan
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15-18
    Essex
    United Kingdom
    Director
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15-18
    Essex
    United Kingdom
    United KingdomBritish85802160002
    PATTEN, Andrew Stephen
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15-18
    Essex
    United Kingdom
    Director
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15-18
    Essex
    United Kingdom
    United KingdomBritish85802220002
    WIGART, Kimberley
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15-18
    Essex
    Director
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15-18
    Essex
    EnglandBritish181595010001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of COLLIERS TRUCK BUILDERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor, Falcon Point
    England
    Jun 08, 2022
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor, Falcon Point
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04572137
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Andrew Stephen Patten
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15 - 18
    Essex
    England
    Mar 03, 2017
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15 - 18
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Alan Gill
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15 - 18
    Essex
    England
    Mar 03, 2017
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Units 15 - 18
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Kevin James Cracknell
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Unit 15-18
    Essex
    England
    Mar 03, 2017
    Swanvale Estate
    Colchester Road
    CM8 3DH Witham
    Unit 15-18
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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