Company NameCollins Contract Cleaning Ltd
DirectorsCharles James Collins and Esther Nkonge Collins
Company StatusActive
Company Number04455584
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles James Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Ladysmith Avenue
Brightlingsea
Colchester
Essex
CO7 0JD
Secretary NameMr Charles James Collins
NationalityBritish
StatusCurrent
Appointed22 July 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Ladysmith Avenue
Brightlingsea
Colchester
Essex
CO7 0JD
Director NameMrs Esther Nkonge Collins
Date of BirthAugust 1972 (Born 51 years ago)
NationalityKenyan
StatusCurrent
Appointed22 February 2018(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address15 Ladysmith Avenue
Brightlingsea
Colchester
CO7 0JD
Director NameMary Janet Collins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2015)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address15 Ladysmith Avenue
Brightlingsea
Colchester
Essex
CO7 0JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteccclean.co.uk

Location

Registered Address15 Ladysmith Avenue
Brightlingsea
Colchester
CO7 0JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Shareholders

1 at £1Charles James Collins
50.00%
Ordinary
1 at £1Mary Janet Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£35,275
Cash£30,254
Current Liabilities£3,759

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

7 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
8 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 February 2018Appointment of Mrs Esther Nkonge Collins as a director on 22 February 2018 (2 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 June 2015Termination of appointment of Mary Janet Collins as a director on 31 May 2015 (2 pages)
16 June 2015Termination of appointment of Mary Janet Collins as a director on 31 May 2015 (2 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Termination of appointment of Mary Janet Collins as a director on 31 May 2015 (1 page)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Termination of appointment of Mary Janet Collins as a director on 31 May 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 June 2014Director's details changed for Mary Janet Collins on 8 April 2014 (2 pages)
12 June 2014Director's details changed for Mary Janet Collins on 8 April 2014 (2 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Director's details changed for Mary Janet Collins on 8 April 2014 (2 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
10 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
10 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
14 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
9 June 2010Director's details changed for Mary Janet Collins on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mary Janet Collins on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mary Janet Collins on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Charles James Collins on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Charles James Collins on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Charles James Collins on 6 June 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
6 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
18 June 2009Return made up to 06/06/09; full list of members (4 pages)
18 June 2009Return made up to 06/06/09; full list of members (4 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
2 July 2007Return made up to 06/06/07; full list of members (2 pages)
2 July 2007Return made up to 06/06/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
14 June 2006Return made up to 06/06/06; full list of members (2 pages)
14 June 2006Return made up to 06/06/06; full list of members (2 pages)
18 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
18 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
16 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
16 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 June 2005Return made up to 06/06/05; full list of members (7 pages)
15 June 2005Return made up to 06/06/05; full list of members (7 pages)
21 June 2004Return made up to 06/06/04; full list of members (7 pages)
21 June 2004Return made up to 06/06/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
18 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
29 July 2002Ad 22/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2002Ad 22/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
6 June 2002Incorporation (9 pages)
6 June 2002Incorporation (9 pages)