-
COLLEN CONSTRUCTION (UK) LIMITED - 450 Brook Drive 450 Brook Drive, Reading, RG2 6UU, England, United Kingdom
Company Information
- Company registration number
- 07241033
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 450 Brook Drive 450 Brook Drive
- Reading
- RG2 6UU
- England 450 Brook Drive 450 Brook Drive, Reading, RG2 6UU, England UK
Management
- Managing Directors
- MICHAEL BROWNE
- NEIL COLLEN
- LEO MARTIN CREHAN
- DECLAN LOWRY
- THOMAS DRUMM
- FITZPATRICK, Leslie
- Company secretaries
- KARA STUART
- STUART, Kara
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-30
- Age Of Company 2010-04-30 14 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- -
- Mr Neil Collen
- Mrs Pamela Collen
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 549300S13M30HVXNL535
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-04-30
- Annual Return
- Due Date: 2025-05-08
- Last Date: 2024-04-24
-
COLLEN CONSTRUCTION (UK) LIMITED Company Description
- COLLEN CONSTRUCTION (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 07241033. Its current trading status is "live". It was registered 2010-04-30. It has declared SIC or NACE codes as "41201". It has 6 directors and 2 secretaries. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-30.It can be contacted at 450 Brook Drive 450 Brook Drive .
Get COLLEN CONSTRUCTION (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Collen Construction (Uk) Limited - 450 Brook Drive 450 Brook Drive, Reading, RG2 6UU, England, United Kingdom
- 2010-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COLLEN CONSTRUCTION (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-05-01) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-04) - AD01
-
notification-of-a-person-with-significant-control (2024-01-10) - PSC01
-
cessation-of-a-person-with-significant-control (2024-01-10) - PSC07
-
notification-of-a-person-with-significant-control-statement (2024-01-10) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2024-01-11) - PSC09
-
accounts-with-accounts-type-audited-abridged (2024-03-07) - AA
-
gazette-notice-compulsory (2024-03-12) - GAZ1
-
gazette-filings-brought-up-to-date (2024-03-13) - DISS40
-
confirmation-statement-with-no-updates (2024-04-23) - CS01
-
confirmation-statement-with-updates (2024-04-24) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-07) - CS01
-
appoint-person-director-company-with-name-date (2023-10-25) - AP01
-
termination-director-company-with-name-termination-date (2023-10-25) - TM01
-
accounts-with-accounts-type-audited-abridged (2023-01-10) - AA
-
termination-director-company-with-name-termination-date (2023-04-17) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-01-10) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audited-abridged (2021-01-28) - AA
-
confirmation-statement-with-no-updates (2021-04-09) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-audited-abridged (2020-01-07) - AA
-
confirmation-statement-with-no-updates (2020-04-15) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-04-29) - TM01
-
accounts-with-accounts-type-audited-abridged (2019-01-04) - AA
-
confirmation-statement-with-no-updates (2019-04-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-made-up-date (2018-01-19) - AA
-
change-person-director-company-with-change-date (2018-04-30) - CH01
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
-
termination-director-company-with-name-termination-date (2018-07-20) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-01-23) - AA
-
confirmation-statement-with-updates (2017-05-11) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
accounts-with-accounts-type-small (2016-01-08) - AA
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 (2016-01-08) - AA
-
30/04/16 FULL LIST (2016-05-05) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-06) - TM01
-
appoint-person-director-company-with-name-date (2015-01-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-01) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR ALAN BRUNTON (2015-01-06) - TM01
-
DIRECTOR APPOINTED MR THOMAS DRUMM (2015-01-06) - AP01
-
30/04/15 FULL LIST (2015-05-01) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 (2015-01-06) - AA
-
accounts-with-accounts-type-small (2015-01-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
-
30/04/14 FULL LIST (2014-05-01) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
accounts-with-accounts-type-full (2013-12-12) - AA
-
FULL ACCOUNTS MADE UP TO 31/03/13 (2013-12-12) - AA
-
30/04/13 FULL LIST (2013-04-30) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / DELLAN LOWRY / 30/04/2010 (2013-04-30) - CH01
-
change-person-director-company-with-change-date (2013-04-30) - CH01
keyboard_arrow_right 2012
-
SECRETARY APPOINTED MRS KARA STUART (2012-03-21) - AP03
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 (2012-12-14) - AA
-
REGISTERED OFFICE CHANGED ON 09/10/2012 FROM (2012-10-09) - AD01
-
30/04/12 FULL LIST (2012-04-30) - AR01
-
APPOINTMENT TERMINATED, SECRETARY KFL CORPORATE SERVICES LIMITED (2012-03-21) - TM02
-
appoint-person-secretary-company-with-name (2012-03-21) - AP03
-
termination-secretary-company-with-name (2012-03-21) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-10-09) - AD01
-
accounts-with-accounts-type-small (2012-12-14) - AA
keyboard_arrow_right 2011
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 (2011-12-15) - AA
-
PREVSHO FROM 30/04/2011 TO 31/03/2011 (2011-06-28) - AA01
-
DIRECTOR APPOINTED MR MICHAEL BROWNE (2011-06-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
-
appoint-person-director-company-with-name (2011-06-28) - AP01
-
change-account-reference-date-company-previous-shortened (2011-06-28) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-07-27) - AD01
-
accounts-with-accounts-type-small (2011-12-15) - AA
-
REGISTERED OFFICE CHANGED ON 27/07/2011 FROM (2011-07-27) - AD01
-
30/04/11 FULL LIST (2011-05-18) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-04-30) - NEWINC
-
CERTIFICATE OF INCORPORATION (2010-04-30) - NEWINC