Collins Water Products Limited SHEFFIELD


Collins Water Products started in year 2014 as Private Limited Company with registration number 09046974. The Collins Water Products company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sheffield at 838 Ecclesall Road. Postal code: S11 8TD.

The firm has 3 directors, namely Lee C., Kevin C. and Susan C.. Of them, Kevin C., Susan C. have been with the company the longest, being appointed on 19 May 2014 and Lee C. has been with the company for the least time - from 1 June 2019. As of 15 May 2024, there was 1 ex secretary - Scott R.. There were no ex directors.

Collins Water Products Limited Address / Contact

Office Address 838 Ecclesall Road
Town Sheffield
Post code S11 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09046974
Date of Incorporation Mon, 19th May 2014
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Lee C.

Position: Director

Appointed: 01 June 2019

Kevin C.

Position: Director

Appointed: 19 May 2014

Susan C.

Position: Director

Appointed: 19 May 2014

Mowbray Accounting Limited

Position: Corporate Secretary

Appointed: 19 May 2014

Scott R.

Position: Secretary

Appointed: 18 April 2024

Resigned: 01 May 2024

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Kevin C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Susan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin C.

Notified on 1 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Susan C.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-302016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 20 967 23 52253 20115 74417 51833 96210 445 
Current Assets 20 967 23 522 37 94021 85133 96275 97142 179
Debtors     22 1964 333 65 526 
Net Assets Liabilities 13 218 -5 8803 42013 45517 41729 04824 40211 147
Cash Bank In Hand17 342 20 967       
Net Assets Liabilities Including Pension Asset Liability-183 13 218       
Reserves/Capital
Profit Loss Account Reserve-183 13 218       
Other
Average Number Employees During Period     22222
Creditors 7 749 14 40249 78124 4854 4342 18651 56953 326
Net Current Assets Liabilities-18313 21813 2189 1203 4208 96917 41729 04824 40211 147
Other Creditors   15 000    18 842 
Taxation Social Security Payable 4 519 4 6792 5863 8934 4343 414982 
Total Assets Less Current Liabilities 13 218 9 1203 420   24 40211 147
Trade Creditors Trade Payables 3 230 9 72347 19520 592 1 50031 745 
Trade Debtors Trade Receivables     22 1964 333 65 526 
Capital Employed-183 13 218       
Creditors Due Within One Year17 525 7 749       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary's details were changed on 2024/04/18
filed on: 18th, April 2024
Free Download (1 page)

Company search

Advertisements