Company NameM.D. Collings Limited
DirectorsCollings Anthony Thomas and Collings Matthew Daniel
Company StatusActive
Company Number08881860
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameCollings Anthony Thomas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameCollings Matthew Daniel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Chestwood Close
Billericay
Essex
CM12 0PB

Location

Registered Address38 Chestwood Close
Billericay
Essex
CM12 0PB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

662.7k at £1Collings Anthony Thomas
50.00%
Ordinary
662.7k at £1Collings Matthew Daniel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,354,111
Cash£81,338
Current Liabilities£52,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
31 August 2023Director's details changed for Collings Matthew Daniel on 30 August 2023 (2 pages)
30 August 2023Change of details for Mr Matthew Daniel Collings as a person with significant control on 30 August 2023 (2 pages)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 February 2019Change of details for Mr Matthew Daniel Collings as a person with significant control on 15 March 2018 (2 pages)
21 February 2019Cessation of Anthony Thomas Collings as a person with significant control on 15 March 2018 (1 page)
21 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 March 2016Director's details changed for Collings Anthony Thomas on 1 January 2016 (2 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,325,400
(4 pages)
22 March 2016Director's details changed for Collings Anthony Thomas on 1 January 2016 (2 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,325,400
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 May 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 May 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,325,400
(4 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,325,400
(4 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,325,400
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1,325,400
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1,325,400
(4 pages)
8 April 2014Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN England on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN England on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN England on 8 April 2014 (2 pages)
7 February 2014Incorporation (28 pages)
7 February 2014Incorporation (28 pages)