Collectables Limited ARUNDEL


Collectables started in year 1993 as Private Limited Company with registration number 02805260. The Collectables company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Arundel at Unit E8 Rudford Industrial Estate, Ford Road. Postal code: BN18 0BD.

The company has 2 directors, namely Christopher G., Heather W.. Of them, Heather W. has been with the company the longest, being appointed on 1 November 1994 and Christopher G. has been with the company for the least time - from 1 January 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Collectables Limited Address / Contact

Office Address Unit E8 Rudford Industrial Estate, Ford Road
Office Address2 Ford
Town Arundel
Post code BN18 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02805260
Date of Incorporation Wed, 31st Mar 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher G.

Position: Director

Appointed: 01 January 2017

Heather W.

Position: Director

Appointed: 01 November 1994

Katie G.

Position: Director

Appointed: 01 January 2017

Resigned: 01 January 2020

Katie G.

Position: Director

Appointed: 01 April 2011

Resigned: 31 December 2011

Keith L.

Position: Secretary

Appointed: 11 December 1998

Resigned: 31 May 2010

Keith L.

Position: Director

Appointed: 21 March 1997

Resigned: 01 April 2011

Rosemary S.

Position: Director

Appointed: 30 December 1993

Resigned: 03 January 1995

Chris W.

Position: Director

Appointed: 31 March 1993

Resigned: 11 December 1998

Barbara F.

Position: Director

Appointed: 31 March 1993

Resigned: 31 October 1994

Chris W.

Position: Secretary

Appointed: 31 March 1993

Resigned: 11 December 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Heather W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Katie G. This PSC owns 25-50% shares and has 25-50% voting rights.

Heather W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Katie G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets41 82346 50240 96945 80144 63862 44638 33333 594
Net Assets Liabilities 29 20130 01328 92921 92822 89724 340 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 3501 3501 3501 5001 800   
Average Number Employees During Period  233332
Creditors17 11517 24210 69916 20823 35140 63214 81516 376
Fixed Assets1 2861 2911 0938366411 083822911
Net Current Assets Liabilities24 70829 26030 27029 59321 28721 81423 518 
Total Assets Less Current Liabilities25 99430 55131 36330 42923 72822 89724 340 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, October 2023
Free Download (4 pages)

Company search

Advertisements