General information

Name:

Gregory Collins Limited

Office Address:

100 High Street CT5 1AT Whitstable

Number: 07656270

Incorporation date: 2011-06-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gregory Collins Ltd has been on the market for 13 years. Registered with number 07656270 in 2011, the firm is located at 100 High Street, Whitstable CT5 1AT. Gregory Collins Ltd was known 12 years from now under the name of Radley Cummins Interiors. The firm's declared SIC number is 41202 : Construction of domestic buildings. The company's most recent filed accounts documents were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-06-02.

As suggested by this particular enterprise's directors directory, for eight years there have been two directors: Colin S. and Gregory C..

Executives who control this firm include: Olga S. has substantial control or influence over the company. Gregory C. has substantial control or influence over the company. Colin S. has substantial control or influence over the company.

  • Previous company's names
  • Gregory Collins Ltd 2012-06-26
  • Radley Cummins Interiors Limited 2011-06-02

Financial data based on annual reports

Company staff

Colin S.

Role: Director

Appointed: 01 January 2016

Latest update: 13 April 2024

Gregory C.

Role: Director

Appointed: 02 June 2011

Latest update: 13 April 2024

People with significant control

Olga S.
Notified on 3 June 2016
Nature of control:
substantial control or influence
Gregory C.
Notified on 3 June 2016
Nature of control:
substantial control or influence
Colin S.
Notified on 3 June 2016
Nature of control:
substantial control or influence
Timothy M.
Notified on 3 June 2016
Ceased on 25 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 29 April 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30/06/2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31/03/2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
12
Company Age

Similar companies nearby

Closest companies