Collins Developments (pontrilas) Limited PONTRILAS


Founded in 1994, Collins Developments (pontrilas), classified under reg no. 02920765 is an active company. Currently registered at Unit 5 Westwood Industrial Estate HR2 0EL, Pontrilas the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 29th November 2010 Collins Developments (pontrilas) Limited is no longer carrying the name Collins Design And Build.

Currently there are 3 directors in the the company, namely Sharon J., Christine W. and Philip C.. In addition one secretary - Sharon J. - is with the firm. Currenlty, the company lists one former director, whose name is Herbert C. and who left the the company on 7 September 2021. In addition, there is one former secretary - Herbert C. who worked with the the company until 7 September 2021.

Collins Developments (pontrilas) Limited Address / Contact

Office Address Unit 5 Westwood Industrial Estate
Town Pontrilas
Post code HR2 0EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920765
Date of Incorporation Wed, 20th Apr 1994
Industry Development of building projects
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sharon J.

Position: Director

Appointed: 01 October 2021

Christine W.

Position: Director

Appointed: 01 October 2021

Sharon J.

Position: Secretary

Appointed: 01 October 2021

Philip C.

Position: Director

Appointed: 20 April 1994

Herbert C.

Position: Director

Appointed: 20 April 1994

Resigned: 07 September 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1994

Resigned: 20 April 1994

Herbert C.

Position: Secretary

Appointed: 20 April 1994

Resigned: 07 September 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Philip C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Collins Design And Build November 29, 2010
Collins Engineering April 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth532 848507 984501 046       
Balance Sheet
Cash Bank On Hand  132 121134 50855 9462 7622 92110 01829 5085 721
Current Assets1 037 3591 029 243998 683990 841911 710857 737886 919893 504889 076865 576
Debtors108 67320 27311 7871 5589892001 15611280172
Total Inventories  854 775854 775854 775854 775882 842883 374859 488 
Cash Bank In Hand73 911154 195132 121       
Net Assets Liabilities Including Pension Asset Liability532 848507 984        
Stocks Inventory854 775854 775854 775       
Tangible Fixed Assets5 111         
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve522 848497 984491 046       
Shareholder Funds532 848507 984501 046       
Other
Average Number Employees During Period      2233
Creditors  497 637497 830449 428411 878444 697444 898444 076409 329
Net Current Assets Liabilities528 759507 984501 046493 011462 282445 859442 222448 606445 000456 247
Other Creditors       443 026443 076408 076
Trade Creditors Trade Payables  7291 80453 4026 8521 6711 8721 0001 253
Work In Progress       883 374859 488 
Accrued Liabilities Deferred Income  1 037550550550550550  
Corporation Tax Recoverable  5 194       
Creditors Due Within One Year508 600521 259497 637       
Number Shares Allotted 10 00010 000       
Par Value Share 11       
Prepayments Accrued Income   915      
Provisions For Liabilities Charges1 022         
Recoverable Value-added Tax   6369641601 065112  
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Cost Or Valuation9 619         
Tangible Fixed Assets Depreciation4 508         
Tangible Fixed Assets Depreciation Charged In Period 2 551        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 059        
Tangible Fixed Assets Disposals 9 619        
Total Assets Less Current Liabilities533 870507 984501 046493 011462 282445 859442 222448 606  
Trade Debtors Trade Receivables  6 5937254091   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements