General information

Name:

Collinson Tiles Ltd

Office Address:

Woodlands Grange Woodlands Lane Bradley Stoke BS32 4JY Bristol

Number: 02582245

Incorporation date: 1991-02-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Collinson Tiles Limited may be gotten hold of in Woodlands Grange Woodlands Lane, Bradley Stoke in Bristol. The postal code is BS32 4JY. Collinson Tiles has been active in this business since the firm was set up on 1991-02-13. The reg. no. is 02582245. The firm's declared SIC number is 46730 and has the NACE code: Wholesale of wood, construction materials and sanitary equipment. The business latest accounts were submitted for the period up to 2022-01-31 and the latest annual confirmation statement was submitted on 2022-10-23.

Concerning this company, a variety of director's obligations have so far been done by Duncan H. who was assigned this position in 2020. That company had been governed by Suzanne H. till 2020. Furthermore another director, namely Stephen H. quit in 2008.

The companies with significant control over this firm are as follows: John Ford Holdings Limited owns over 3/4 of company shares. This business can be reached in Exeter at Clyst St. Mary, EX5 1BR and was registered as a PSC under the reg no 11204926.

Financial data based on annual reports

Company staff

Duncan H.

Role: Director

Appointed: 10 June 2020

Latest update: 18 February 2024

People with significant control

John Ford Holdings Limited
Address: Orchard House Clyst St. Mary, Exeter, EX5 1BR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies House
Registration number 11204926
Notified on 10 June 2020
Nature of control:
over 3/4 of shares
Keith H.
Notified on 6 April 2016
Ceased on 10 June 2020
Nature of control:
1/2 or less of shares
Jane H.
Notified on 10 April 2016
Ceased on 10 June 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 May 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
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/01/31 (AA)
filed on: 30th, October 2022
accounts
Free Download Download filing (10 pages)

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)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
33
Company Age

Closest Companies - by postcode