Collins Engineering Croughton Limited BRACKLEY


Founded in 2003, Collins Engineering Croughton, classified under reg no. 04764021 is an active company. Currently registered at Park View NN13 5LQ, Brackley the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Christopher C., Darrell C. and Geoffrey C. and others. In addition one secretary - Robert C. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Collins Engineering Croughton Limited Address / Contact

Office Address Park View
Office Address2 Croughton
Town Brackley
Post code NN13 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04764021
Date of Incorporation Wed, 14th May 2003
Industry Machining
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Christopher C.

Position: Director

Appointed: 22 June 2020

Darrell C.

Position: Director

Appointed: 22 June 2020

Geoffrey C.

Position: Director

Appointed: 14 May 2003

Robert C.

Position: Director

Appointed: 14 May 2003

Robert C.

Position: Secretary

Appointed: 14 May 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2003

Resigned: 14 May 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 14 May 2003

Resigned: 14 May 2003

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Geoffrey C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert C. This PSC owns 25-50% shares and has 25-50% voting rights.

Geoffrey C.

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

Robert C.

Notified on 6 April 2016
Ceased on 19 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth236 059256 806       
Balance Sheet
Cash Bank In Hand42 10035 321       
Cash Bank On Hand 35 32140 019136 253127 475134 545336 274322 858286 626
Current Assets279 565316 349253 560326 098355 198372 339417 009416 115351 335
Debtors233 465277 028209 541185 845223 223233 29476 23588 75760 209
Intangible Fixed Assets28 24024 710       
Net Assets Liabilities 256 806277 219293 236260 422220 391179 221150 61179 475
Net Assets Liabilities Including Pension Asset Liability236 059256 806       
Other Debtors 200 000141 000115 7003 0653 5603 5623 7073 667
Property Plant Equipment 55 68174 07755 96356 43856 93857 74045 45750 135
Stocks Inventory4 0004 000       
Tangible Fixed Assets55 29755 681       
Total Inventories 4 0004 0004 0004 5004 5004 5004 5004 500
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve235 959256 706       
Shareholder Funds236 059256 806       
Other
Accumulated Amortisation Impairment Intangible Assets 45 89050 83255 77460 71665 65870 60070 600 
Accumulated Depreciation Impairment Property Plant Equipment 52 37355 07773 19179 43687 38695 844110 016113 178
Average Number Employees During Period  4444444
Creditors 7 06056 11193 018150 375203 010284 557302 324312 469
Creditors Due After One Year7 0607 060       
Creditors Due Within One Year110 631122 851       
Debtors Due After One Year-170 000-200 000       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 982 5 35310 40410 28458513 100
Disposals Property Plant Equipment  13 750 18 03011 30015 86058516 130
Dividends Paid  90 871100 000158 000168 100200 000  
Fixed Assets83 53780 39193 84570 78966 32261 88057 74045 45750 135
Increase From Amortisation Charge For Year Intangible Assets  4 9424 9424 9424 9424 942  
Increase From Depreciation Charge For Year Property Plant Equipment  9 68618 11411 59818 35418 74214 75716 262
Intangible Assets 24 71019 76814 8269 8844 942   
Intangible Assets Gross Cost 70 60070 60070 60070 60070 60070 60070 600 
Intangible Fixed Assets Aggregate Amortisation Impairment42 36045 890       
Intangible Fixed Assets Amortisation Charged In Period 3 530       
Intangible Fixed Assets Cost Or Valuation70 600        
Net Current Assets Liabilities168 934193 498197 449233 080204 823169 329132 452113 79138 866
Number Shares Allotted 10       
Other Creditors 7 06010 43338 81198 330150 975217 781228 577259 240
Other Taxation Social Security Payable 54 58634 10645 73440 93641 45453 06259 67741 674
Par Value Share 1       
Profit Loss  111 284116 017125 186128 069158 830  
Property Plant Equipment Gross Cost 108 054129 154129 154135 874144 324153 584155 473163 313
Provisions For Liabilities Balance Sheet Subtotal 10 02314 07510 63310 72310 81810 9718 6379 526
Provisions For Liabilities Charges9 35210 023       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 16 129       
Tangible Fixed Assets Cost Or Valuation106 635108 054       
Tangible Fixed Assets Depreciation51 33852 373       
Tangible Fixed Assets Depreciation Charged In Period 10 832       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 797       
Tangible Fixed Assets Disposals 14 710       
Total Additions Including From Business Combinations Property Plant Equipment  34 850 24 75019 75025 1202 47423 970
Total Assets Less Current Liabilities252 471273 889291 294303 869271 145231 209190 192159 24889 001
Trade Creditors Trade Payables 12 38011 5728 47311 10910 58113 71414 07011 555
Trade Debtors Trade Receivables 72 81265 56267 11470 15854 23472 67385 05056 542

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, October 2023
Free Download (9 pages)

Company search

Advertisements