General information

Name:

Collins Cartons Ltd

Office Address:

325 Wingletye Lane Wingletye Lane RM11 3BU Hornchurch

Number: 01275931

Incorporation date: 1976-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1976 is the year of the start of Collins Cartons Limited, the firm which is located at 325 Wingletye Lane, Wingletye Lane, Hornchurch. This means it's been fourty eight years Collins Cartons has existed in the business, as it was founded on 1976-09-03. The company's registered no. is 01275931 and its zip code is RM11 3BU. This business's classified under the NACE and SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. 30th September 2022 is the last time when company accounts were filed.

Collins Cartons Ltd is a small-sized vehicle operator with the licence number OF0211186. The firm has three transport operating centres in the country. In their subsidiary in Ingatestone on Ingatestone Road, 1 machine is available. The centre in Ingatestone has 2 machines, and the centre in South Ockendon on Thurrock Commercial Centre is equipped with 2 machines.

In order to be able to match the demands of its customer base, the following business is continually guided by a team of two directors who are Russell F. and John C.. Their work been of utmost use to the following business since October 2013. In order to support the directors in their duties, this particular business has been utilizing the skills of John C. as a secretary.

Financial data based on annual reports

Company staff

John C.

Role: Secretary

Latest update: 31 March 2024

Russell F.

Role: Director

Appointed: 23 October 2013

Latest update: 31 March 2024

John C.

Role: Director

Appointed: 31 December 1991

Latest update: 31 March 2024

People with significant control

Executives with significant control over the firm are: John C. owns 1/2 or less of company shares. Russell F. has substantial control or influence over the company.

John C.
Notified on 28 December 2016
Nature of control:
1/2 or less of shares
Russell F.
Notified on 28 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company Vehicle Operator Data

Brock Farm

Address

Ingatestone Road , Stock

City

Ingatestone

Postal code

CM4 9PD

No. of Vehicles

1

Dunsteads Farm

Address

, Trueloves Lane

City

Ingatestone

Postal code

CM4 0NJ

No. of Vehicles

2

Unit 1a

Address

Thurrock Commercial Centre , Purfleet Industrial Park , Aveley

City

South Ockendon

Postal code

RM15 4YA

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

25 Throwley Close

Post code:

SS13 2AW

City / Town:

Basildon

HQ address,
2013

Address:

25 Throwley Close

Post code:

SS13 2AW

City / Town:

Basildon

HQ address,
2014

Address:

25 Throwley Close

Post code:

SS13 2AW

City / Town:

Basildon

HQ address,
2015

Address:

25 Throwley Close

Post code:

SS13 2AW

City / Town:

Basildon

Accountant/Auditor,
2012 - 2013

Name:

A M Sewell & Co Limited

Address:

10 Gipsy Lane Needham Market

Post code:

IP6 8DY

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
47
Company Age

Similar companies nearby

Closest companies