COLLIS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

COLLIS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00995270

Incorporation date

25/11/1970

Size

Full

Contacts

Registered address

Registered address

Meadow Lane Industrial Estate, Meadow Lane, Alfreton, Derbyshire DE55 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1970)
dot icon10/04/2026
Termination of appointment of Peter Savage as a director on 2026-04-03
dot icon14/11/2025
Full accounts made up to 2024-10-31
dot icon23/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon31/10/2024
Full accounts made up to 2023-10-31
dot icon13/08/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2022-10-31
dot icon14/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon10/10/2022
Current accounting period extended from 2022-04-30 to 2022-10-31
dot icon26/08/2022
Satisfaction of charge 009952700014 in full
dot icon12/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon12/08/2022
Registration of charge 009952700015, created on 2022-08-08
dot icon29/04/2022
Termination of appointment of Kenneth William Birks as a director on 2022-04-29
dot icon07/04/2022
Satisfaction of charge 12 in full
dot icon31/01/2022
Accounts for a small company made up to 2021-04-30
dot icon22/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon12/02/2021
Accounts for a small company made up to 2020-04-30
dot icon30/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon28/05/2020
Termination of appointment of Rushna Nawaz as a director on 2020-05-27
dot icon04/02/2020
Accounts for a small company made up to 2019-04-30
dot icon25/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon25/07/2019
Appointment of Mr Kenneth William Birks as a director on 2019-05-01
dot icon05/02/2019
Accounts for a small company made up to 2018-04-30
dot icon28/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon27/06/2018
Appointment of Mrs Rushna Nawaz as a director on 2018-06-14
dot icon27/06/2018
Appointment of Mr Thomas Peter Roberts as a director on 2018-06-14
dot icon13/02/2018
Secretary's details changed for Mr John Andrew Leafe on 2018-02-13
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/09/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon04/09/2017
Termination of appointment of John Slater as a director on 2017-08-31
dot icon09/01/2017
Full accounts made up to 2016-04-30
dot icon25/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon11/02/2016
Satisfaction of charge 11 in full
dot icon01/02/2016
Registration of charge 009952700014, created on 2016-01-29
dot icon27/01/2016
Registration of charge 009952700013, created on 2016-01-22
dot icon12/12/2015
Full accounts made up to 2015-04-30
dot icon27/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-04-30
dot icon29/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon29/08/2014
Director's details changed for Peter Savage on 2014-07-01
dot icon13/03/2014
Auditor's resignation
dot icon22/11/2013
Full accounts made up to 2013-04-30
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon04/01/2013
Full accounts made up to 2012-04-30
dot icon12/12/2012
Previous accounting period shortened from 2012-10-31 to 2012-04-30
dot icon12/11/2012
Auditor's resignation
dot icon06/11/2012
Compulsory strike-off action has been discontinued
dot icon05/11/2012
Full accounts made up to 2011-10-31
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon01/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon03/04/2012
Termination of appointment of David Phoenix as a director
dot icon03/04/2012
Appointment of Mr John Slater as a director
dot icon03/04/2012
Appointment of Mr Richard Whitehead as a director
dot icon03/04/2012
Appointment of Mr David James Eades as a director
dot icon20/10/2011
Current accounting period extended from 2011-04-30 to 2011-10-31
dot icon23/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mr Peter Hobbs on 2010-12-03
dot icon13/01/2011
Full accounts made up to 2010-04-30
dot icon12/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon12/07/2010
Director's details changed for David Howard Phoenix on 2010-07-10
dot icon09/12/2009
Full accounts made up to 2009-04-30
dot icon13/07/2009
Return made up to 11/07/09; full list of members
dot icon15/01/2009
Director appointed david howard phoenix
dot icon15/01/2009
Director appointed peter savage
dot icon25/11/2008
Accounts for a medium company made up to 2008-04-30
dot icon26/08/2008
Return made up to 11/07/08; full list of members
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon10/01/2008
Accounts for a medium company made up to 2007-04-30
dot icon13/07/2007
Return made up to 11/07/07; full list of members
dot icon17/11/2006
Accounts for a medium company made up to 2006-04-30
dot icon02/08/2006
Return made up to 11/07/06; full list of members
dot icon02/05/2006
New director appointed
dot icon16/09/2005
Accounts for a medium company made up to 2005-04-30
dot icon13/07/2005
Return made up to 11/07/05; full list of members
dot icon02/12/2004
Accounts for a medium company made up to 2004-04-30
dot icon19/07/2004
Return made up to 11/07/04; full list of members
dot icon04/03/2004
Accounts made up to 2003-04-30
dot icon09/02/2004
Director resigned
dot icon24/09/2003
Return made up to 11/07/03; full list of members
dot icon28/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Resolutions
dot icon07/08/2003
Secretary resigned;director resigned
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New secretary appointed
dot icon07/08/2003
Declaration of assistance for shares acquisition
dot icon01/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon06/01/2003
Accounts made up to 2002-04-30
dot icon14/07/2002
Return made up to 11/07/02; full list of members
dot icon30/05/2002
Accounts made up to 2001-04-30
dot icon15/08/2001
Return made up to 11/07/01; full list of members
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Director resigned
dot icon02/07/2001
Ad 20/06/01--------- £ si 2630@1=2630 £ ic 50000/52630
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/03/2001
Accounts made up to 2000-04-30
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon26/07/2000
Return made up to 11/07/00; full list of members
dot icon06/01/2000
Accounts for a medium company made up to 1999-04-30
dot icon03/08/1999
Return made up to 11/07/99; full list of members
dot icon13/11/1998
Accounts for a small company made up to 1998-04-30
dot icon20/08/1998
Return made up to 11/07/98; no change of members
dot icon11/05/1998
New director appointed
dot icon24/09/1997
Accounts for a medium company made up to 1997-04-30
dot icon14/07/1997
Return made up to 11/07/97; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1996-04-30
dot icon04/09/1996
Return made up to 11/07/96; full list of members
dot icon16/01/1996
Declaration of satisfaction of mortgage/charge
dot icon16/01/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1995
Accounts for a small company made up to 1995-04-30
dot icon02/11/1995
Particulars of mortgage/charge
dot icon11/08/1995
Return made up to 11/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-04-30
dot icon12/07/1994
Return made up to 11/07/94; full list of members
dot icon12/04/1994
Particulars of contract relating to shares
dot icon12/04/1994
Ad 01/03/94--------- £ si 39200@1=39200 £ ic 10800/50000
dot icon25/07/1993
Accounts for a small company made up to 1993-04-30
dot icon25/07/1993
Return made up to 11/07/93; no change of members
dot icon14/01/1993
Accounts for a small company made up to 1992-04-30
dot icon08/10/1992
Return made up to 11/07/92; full list of members
dot icon07/07/1992
Secretary resigned;new secretary appointed
dot icon07/07/1992
New director appointed
dot icon29/01/1992
Particulars of mortgage/charge
dot icon10/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Particulars of mortgage/charge
dot icon30/09/1991
Accounts for a small company made up to 1991-04-30
dot icon30/09/1991
Return made up to 11/07/91; change of members
dot icon17/04/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Director resigned
dot icon22/10/1990
Accounts for a small company made up to 1990-04-30
dot icon22/10/1990
Return made up to 17/07/90; full list of members
dot icon02/10/1989
Particulars of contract relating to shares
dot icon02/10/1989
Wd 25/09/89 ad 23/09/89--------- £ si 10000@1=10000 £ ic 800/10800
dot icon28/09/1989
Resolutions
dot icon28/09/1989
£ nc 1000/1000000
dot icon18/09/1989
Accounts for a small company made up to 1989-04-30
dot icon18/09/1989
Return made up to 11/07/89; full list of members
dot icon01/02/1989
Return made up to 01/12/88; full list of members
dot icon11/01/1989
Accounts made up to 1988-04-30
dot icon27/05/1988
Accounts made up to 1987-04-30
dot icon17/05/1988
Particulars of mortgage/charge
dot icon15/12/1987
Return made up to 07/12/87; full list of members
dot icon28/02/1987
Accounts made up to 1986-04-30
dot icon27/01/1987
Accounts for a small company made up to 1985-10-31
dot icon27/01/1987
Return made up to 31/12/86; full list of members
dot icon10/09/1980
Certificate of change of name
dot icon25/11/1970
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
2.10M
-
0.00
4.56K
-
2022
96
2.05M
-
0.00
4.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, John
Director
01/04/2012 - 31/08/2017
3
Leafe, John Andrew
Secretary
18/07/2003 - Present
4
Collis, Peter
Secretary
26/06/1992 - 18/07/2003
-
Phoenix, David Howard
Director
01/01/2009 - 30/03/2012
-
Savage, Peter
Director
01/01/2009 - 03/04/2026
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLIS ENGINEERING LIMITED

COLLIS ENGINEERING LIMITED is an(a) Active company incorporated on 25/11/1970 with the registered office located at Meadow Lane Industrial Estate, Meadow Lane, Alfreton, Derbyshire DE55 7RG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLIS ENGINEERING LIMITED?

toggle

COLLIS ENGINEERING LIMITED is currently Active. It was registered on 25/11/1970 .

Where is COLLIS ENGINEERING LIMITED located?

toggle

COLLIS ENGINEERING LIMITED is registered at Meadow Lane Industrial Estate, Meadow Lane, Alfreton, Derbyshire DE55 7RG.

What does COLLIS ENGINEERING LIMITED do?

toggle

COLLIS ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for COLLIS ENGINEERING LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Peter Savage as a director on 2026-04-03.