COLLINSON CONTRACTS LIMITED

COLLINSON CONTRACTS LIMITED

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

    Company NameCOLLINSON CONTRACTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06262176
    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 COLLINSON CONTRACTS LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is COLLINSON CONTRACTS LIMITED located?

    Registered Office Address
    4 Capricorn Centre
    Cranes Farm Road
    SS14 3JJ Basildon
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of COLLINSON CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    L J G WELDING & FABRICATION LIMITEDMay 29, 2007May 29, 2007

    What are the latest accounts for COLLINSON CONTRACTS 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 COLLINSON CONTRACTS LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for COLLINSON CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 29, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 01, 2024

    • Capital: GBP 1,100
    3 pagesSH01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 29, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Secretary's details changed for Stephen John Grant on Aug 15, 2017

    1 pagesCH03

    Director's details changed for Mr Christopher John Grant on Aug 14, 2017

    2 pagesCH01

    Director's details changed for Mr Stephen John Grant on Aug 14, 2017

    2 pagesCH01

    Confirmation statement made on May 29, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Annual return made up to May 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2016

    Statement of capital on Jul 19, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Who are the officers of COLLINSON CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Stephen John
    Stannetts
    Laindon
    SS15 6DN Basildon
    Stannetts
    England
    Secretary
    Stannetts
    Laindon
    SS15 6DN Basildon
    Stannetts
    England
    British71274100002
    GRANT, Christopher John
    Stannetts
    Laindon
    SS15 6DN Basildon
    Stannetts
    England
    Director
    Stannetts
    Laindon
    SS15 6DN Basildon
    Stannetts
    England
    United KingdomBritish78622770003
    GRANT, Stephen John
    Stannetts
    Laindon
    SS15 6DN Basildon
    Stannetts
    England
    Director
    Stannetts
    Laindon
    SS15 6DN Basildon
    Stannetts
    England
    United KingdomBritish71274100005
    COVERDALE, Eric Charles
    66 Station Road
    RM14 2TD Upminster
    Essex
    Secretary
    66 Station Road
    RM14 2TD Upminster
    Essex
    British57045730001
    EUROLIFE SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Secretary
    41 Chalton Street
    NW1 1JD London
    117140820001
    COVERDALE, Anna
    5 Barstable Road
    SS17 0NX Stanford Le Hope
    Essex
    Director
    5 Barstable Road
    SS17 0NX Stanford Le Hope
    Essex
    British79095570001
    UNDERHILL, Michael Robert
    7 Markhams
    SS17 7EP Stanford Le Hope
    Essex
    Director
    7 Markhams
    SS17 7EP Stanford Le Hope
    Essex
    EnglandBritish2869100001
    EUROLIFE DIRECTORS LIMITED
    41 Chalton Street
    NW1 1JD London
    Director
    41 Chalton Street
    NW1 1JD London
    117140810001

    Who are the persons with significant control of COLLINSON CONTRACTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher John Grant
    SS17 8DX Stanford Le Hope
    52 Rodings Avenue
    Essex
    United Kingdom
    Apr 06, 2016
    SS17 8DX Stanford Le Hope
    52 Rodings Avenue
    Essex
    United Kingdom
    No
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen John Grant
    CM11 2SA Billericay
    125 Grange Road
    Essex
    United Kingdom
    Apr 06, 2016
    CM11 2SA Billericay
    125 Grange Road
    Essex
    United Kingdom
    No
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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