COLL PERKINS LIMITED

Register to unlock more data on OkredoRegister

COLL PERKINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07632652

Incorporation date

12/05/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1a Tower Square, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2011)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon25/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon01/07/2025
Appointment of Mr Graeme Grattan Dickson as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of Alistair Michael Scott-Somers as a director on 2025-06-30
dot icon15/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/07/2024
Appointment of Mr Alistair Michael Scott-Somers as a director on 2024-07-29
dot icon30/07/2024
Termination of appointment of Neil Anthony Moles as a director on 2024-07-29
dot icon21/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon24/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/02/2024
Termination of appointment of Nicola Anne Perkins as a secretary on 2024-02-20
dot icon20/02/2024
Termination of appointment of Mark John Perkins as a director on 2024-02-20
dot icon16/11/2023
Termination of appointment of Steven Michael Allen as a director on 2023-09-05
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon02/11/2022
Director's details changed for Mrs Charlotte Emily Willis on 2022-07-22
dot icon19/05/2022
Resolutions
dot icon19/05/2022
Memorandum and Articles of Association
dot icon18/05/2022
Change of share class name or designation
dot icon18/05/2022
Particulars of variation of rights attached to shares
dot icon17/05/2022
Cessation of Nicola Anne Perkins as a person with significant control on 2022-05-12
dot icon17/05/2022
Cessation of Mark John Perkins as a person with significant control on 2022-05-16
dot icon17/05/2022
Registered office address changed from 5 the Gardens Fareham Hampshire PO16 8SS to 1a Tower Square Leeds LS1 4DL on 2022-05-17
dot icon17/05/2022
Notification of The Progeny Group Limited as a person with significant control on 2022-05-16
dot icon17/05/2022
Appointment of Mrs Charlotte Emily Willis as a director on 2022-05-16
dot icon17/05/2022
Appointment of Mr Steven Michael Allen as a director on 2022-05-16
dot icon17/05/2022
Appointment of Mr Neil Anthony Moles as a director on 2022-05-16
dot icon17/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Termination of appointment of Nicola Anne Perkins as a director on 2018-07-01
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon10/01/2017
Appointment of Mrs Nicola Anne Perkins as a director on 2017-01-01
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon07/07/2015
Director's details changed for Mr Mark John Perkins on 2015-05-13
dot icon07/07/2015
Secretary's details changed for Mrs Nicola Anne Perkins on 2015-05-13
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon08/11/2013
Registered office address changed from 82 Stubbington Lane Fareham Hampshire PO14 2PE England on 2013-11-08
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon28/06/2012
Certificate of change of name
dot icon28/06/2012
Registered office address changed from 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB England on 2012-06-28
dot icon21/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon10/10/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon12/05/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£98,279.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
137.74K
-
0.00
98.28K
-
2021
5
137.74K
-
0.00
98.28K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

137.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott-Somers, Alistair Michael
Director
29/07/2024 - 30/06/2025
67
Perkins, Mark John
Director
12/05/2011 - 20/02/2024
-
Perkins, Nicola Anne
Director
01/01/2017 - 01/07/2018
-
Moles, Neil Anthony
Director
16/05/2022 - 29/07/2024
65
Allen, Steven Michael
Director
16/05/2022 - 05/09/2023
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COLL PERKINS LIMITED

COLL PERKINS LIMITED is an(a) Dissolved company incorporated on 12/05/2011 with the registered office located at 1a Tower Square, Leeds LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COLL PERKINS LIMITED?

toggle

COLL PERKINS LIMITED is currently Dissolved. It was registered on 12/05/2011 and dissolved on 06/01/2026.

Where is COLL PERKINS LIMITED located?

toggle

COLL PERKINS LIMITED is registered at 1a Tower Square, Leeds LS1 4DL.

What does COLL PERKINS LIMITED do?

toggle

COLL PERKINS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does COLL PERKINS LIMITED have?

toggle

COLL PERKINS LIMITED had 5 employees in 2021.

What is the latest filing for COLL PERKINS LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.