Company NameG. Collis Furnishers Limited
DirectorsJoan Mary Collis and Jonathan Collis
Company StatusActive
Company Number01201410
CategoryPrivate Limited Company
Incorporation Date24 February 1975(49 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joan Mary Collis
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(16 years, 1 month after company formation)
Appointment Duration33 years
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMr Jonathan Collis
NationalityBritish
StatusCurrent
Appointed02 February 1999(23 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameRev Jonathan Collis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(42 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Gilbert Collis
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(16 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 02 February 1999)
RoleFurnisher
Correspondence Address17 Queens Road
Colchester
Essex
CO3 3PD
Secretary NameMrs Joan Mary Collis
NationalityBritish
StatusResigned
Appointed04 April 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address28 Thompson Avenue
Lexden
Colchester
Essex
CO3 4HN

Contact

Telephone01206 578735
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mrs J.m. Collis
100.00%
Ordinary

Financials

Year2014
Net Worth£64,095
Cash£31,868
Current Liabilities£5,379

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Filing History

3 May 2023Confirmation statement made on 2 May 2023 with updates (5 pages)
8 November 2022Total exemption full accounts made up to 30 September 2022 (12 pages)
3 May 2022Confirmation statement made on 2 May 2022 with updates (5 pages)
3 May 2022Director's details changed for Rev Jonathan Collis on 3 May 2022 (2 pages)
30 January 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
14 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
5 May 2021Confirmation statement made on 2 May 2021 with updates (5 pages)
5 May 2021Director's details changed for Mrs Joan Mary Collis on 5 May 2021 (2 pages)
11 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
18 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
8 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
15 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
2 May 2018Change of details for Mrs Joan Mary Collis as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Mrs Joan Mary Collis on 2 May 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
10 May 2017Appointment of The Reverend Jonathan Collis as a director on 3 May 2017 (2 pages)
10 May 2017Appointment of The Reverend Jonathan Collis as a director on 3 May 2017 (2 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (12 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (12 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 December 2012Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 7 December 2012 (1 page)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 May 2010Director's details changed for Mrs Joan Mary Collis on 2 May 2010 (2 pages)
24 May 2010Secretary's details changed for Jonathan Collis on 2 May 2010 (1 page)
24 May 2010Director's details changed for Mrs Joan Mary Collis on 2 May 2010 (2 pages)
24 May 2010Secretary's details changed for Jonathan Collis on 2 May 2010 (1 page)
24 May 2010Director's details changed for Mrs Joan Mary Collis on 2 May 2010 (2 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Jonathan Collis on 2 May 2010 (1 page)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 June 2009Return made up to 02/05/09; full list of members (3 pages)
1 June 2009Return made up to 02/05/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 July 2007Registered office changed on 26/07/07 from: 63 prettygate road colchester essex CO3 4ED (1 page)
26 July 2007Registered office changed on 26/07/07 from: 63 prettygate road colchester essex CO3 4ED (1 page)
2 July 2007Return made up to 24/04/07; full list of members (2 pages)
2 July 2007Return made up to 24/04/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 April 2006Location of register of members (1 page)
24 April 2006Location of register of members (1 page)
24 April 2006Location of debenture register (1 page)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Location of debenture register (1 page)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 May 2005Return made up to 24/04/05; full list of members (6 pages)
17 May 2005Return made up to 24/04/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
19 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
14 August 2003Registered office changed on 14/08/03 from: 28 thompson avenue colchester essex CO3 4HN (1 page)
14 August 2003Registered office changed on 14/08/03 from: 28 thompson avenue colchester essex CO3 4HN (1 page)
7 May 2003Return made up to 24/04/03; full list of members (6 pages)
7 May 2003Return made up to 24/04/03; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
2 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
2 May 2002Return made up to 24/04/02; full list of members (6 pages)
2 May 2002Return made up to 24/04/02; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
17 December 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
27 April 2001Return made up to 24/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2001Return made up to 24/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2000Full accounts made up to 30 September 2000 (11 pages)
10 December 2000Full accounts made up to 30 September 2000 (11 pages)
28 April 2000Return made up to 04/04/00; full list of members (7 pages)
28 April 2000Return made up to 04/04/00; full list of members (7 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
13 March 2000Full accounts made up to 30 September 1999 (10 pages)
13 March 2000Full accounts made up to 30 September 1999 (10 pages)
2 June 1999Registered office changed on 02/06/99 from: 17 queens road colchester essex CO3 3PD (1 page)
2 June 1999Registered office changed on 02/06/99 from: 17 queens road colchester essex CO3 3PD (1 page)
22 April 1999Return made up to 04/04/99; full list of members (6 pages)
22 April 1999Return made up to 04/04/99; full list of members (6 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
12 November 1998Full accounts made up to 30 September 1998 (10 pages)
12 November 1998Full accounts made up to 30 September 1998 (10 pages)
31 March 1998Return made up to 04/04/98; no change of members (4 pages)
31 March 1998Return made up to 04/04/98; no change of members (4 pages)
10 November 1997Full accounts made up to 30 September 1997 (10 pages)
10 November 1997Full accounts made up to 30 September 1997 (10 pages)
21 April 1997Return made up to 04/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1997Return made up to 04/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1996Full accounts made up to 30 September 1996 (10 pages)
29 November 1996Full accounts made up to 30 September 1996 (10 pages)
2 April 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1996Full accounts made up to 30 September 1995 (5 pages)
25 March 1996Full accounts made up to 30 September 1995 (5 pages)
6 April 1995Return made up to 04/04/95; no change of members (4 pages)
6 April 1995Return made up to 04/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)