Collinson Tiles Holdings Limited

General information

Name:

Collinson Tiles Holdings Ltd

Office Address:

Woodlands Grange Woodlands Lane Bradley Stoke BS32 4JY Bristol

Number: 08738151

Incorporation date: 2013-10-18

Dissolution date: 2021-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the beginning of Collinson Tiles Holdings Limited, a company which was located at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol. It was founded on 2013-10-18. The registration number was 08738151 and the company post code was BS32 4JY. The firm had existed on the British market for 8 years until 2021-03-16.

Our info that details this particular firm's personnel suggests that the last two directors were: Jane H. and Keith H. who were appointed to their positions on 2013-10-18.

Duncan H. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jane H.

Role: Director

Appointed: 18 October 2013

Latest update: 24 May 2023

Keith H.

Role: Director

Appointed: 18 October 2013

Latest update: 24 May 2023

People with significant control

Duncan H.
Notified on 2 November 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jane H.
Notified on 1 October 2017
Ceased on 2 November 2020
Nature of control:
substantial control or influence
Keith H.
Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 01 November 2021
Confirmation statement last made up date 18 October 2020
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 18 October 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 October 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 September 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 1 Saint Philips Trade Park Albert Road

Post code:

BS2 0YB

City / Town:

Bristol

HQ address,
2015

Address:

Unit 1 Saint Philips Trade Park Albert Road

Post code:

BS2 0YB

City / Town:

Bristol

HQ address,
2016

Address:

Unit 1 Saint Philips Trade Park Albert Road

Post code:

BS2 0YB

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
7
Company Age

Closest Companies - by postcode