COLLINS ENGINEERING CROUGHTON LIMITED

Register to unlock more data on OkredoRegister

COLLINS ENGINEERING CROUGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04764021

Incorporation date

14/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park View, Croughton, Brackley, Northamptonshire NN13 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Director's details changed for Robert Stephen Collins on 2025-11-11
dot icon11/11/2025
Secretary's details changed for Mr Robert Stephen Collins on 2025-11-11
dot icon04/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon28/05/2024
Change of details for Mr Geoffrey Dennis Collins as a person with significant control on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Geoffrey Dennis Collins on 2024-05-28
dot icon23/05/2024
Change of details for Mr Geoffrey Dennis Collins as a person with significant control on 2024-05-23
dot icon23/05/2024
Director's details changed for Mr Geoffrey Dennis Collins on 2024-05-23
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon20/05/2022
Director's details changed for Mr Christopher Mark Collins on 2021-09-08
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Appointment of Mr Darrell Stephen Collins as a director on 2020-06-22
dot icon22/06/2020
Appointment of Mr Christopher Mark Collins as a director on 2020-06-22
dot icon22/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon21/05/2019
Cessation of Robert Stephen Collins as a person with significant control on 2019-05-19
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon25/04/2018
Change of share class name or designation
dot icon23/04/2018
Resolutions
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon11/05/2010
Director's details changed for Robert Stephen Collins on 2009-10-01
dot icon11/05/2010
Director's details changed for Geoffrey Dennis Collins on 2009-10-01
dot icon11/05/2010
Secretary's details changed for Robert Stephen Collins on 2009-10-01
dot icon10/05/2010
Change of share class name or designation
dot icon10/05/2010
Resolutions
dot icon03/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 06/05/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Ad 30/06/08\gbp si 80@1=80\gbp ic 20/100\
dot icon25/06/2008
Return made up to 06/05/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 06/05/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Return made up to 06/05/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 06/05/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 14/05/04; full list of members
dot icon09/06/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon09/06/2003
Ad 14/05/03--------- £ si 19@1=19 £ ic 1/20
dot icon29/05/2003
New secretary appointed;new director appointed
dot icon29/05/2003
New director appointed
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Registered office changed on 28/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-11.22 % *

* during past year

Cash in Bank

£286,626.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
179.22K
-
0.00
336.27K
-
2022
4
150.61K
-
0.00
322.86K
-
2023
4
79.48K
-
0.00
286.63K
-
2023
4
79.48K
-
0.00
286.63K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

79.48K £Descended-47.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

286.63K £Descended-11.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Darrell Stephen
Director
22/06/2020 - Present
-
Collins, Christopher Mark
Director
22/06/2020 - Present
-
Collins, Robert Stephen
Director
14/05/2003 - Present
-
Collins, Robert Stephen
Secretary
14/05/2003 - Present
-
Collins, Geoffrey Dennis
Director
14/05/2003 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COLLINS ENGINEERING CROUGHTON LIMITED

COLLINS ENGINEERING CROUGHTON LIMITED is an(a) Active company incorporated on 14/05/2003 with the registered office located at Park View, Croughton, Brackley, Northamptonshire NN13 5LQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINS ENGINEERING CROUGHTON LIMITED?

toggle

COLLINS ENGINEERING CROUGHTON LIMITED is currently Active. It was registered on 14/05/2003 .

Where is COLLINS ENGINEERING CROUGHTON LIMITED located?

toggle

COLLINS ENGINEERING CROUGHTON LIMITED is registered at Park View, Croughton, Brackley, Northamptonshire NN13 5LQ.

What does COLLINS ENGINEERING CROUGHTON LIMITED do?

toggle

COLLINS ENGINEERING CROUGHTON LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does COLLINS ENGINEERING CROUGHTON LIMITED have?

toggle

COLLINS ENGINEERING CROUGHTON LIMITED had 4 employees in 2023.

What is the latest filing for COLLINS ENGINEERING CROUGHTON LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.