Collier Motor Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2020)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2020-06-30 Trade Debtors £371 +74.12% Employees £3 0% Total assets £6,614 -14.57%
COLLIER MOTOR HOLDINGS LIMITED
Company type Private Limited Company , Liquidation Company Number 00212031 Record last updated Thursday, December 9, 2021 11:23:19 AM UTC Official Address 1 Sutton Road Erdington There are 61 companies registered at this street
Postal Code B236QH Sector Sale of new cars and light motor vehicles
Visits Searches Document Type Publication date Download link Registry Oct 6, 2021 Three appointments: 2 men and a woman Registry Jul 1, 2016 Appointment of a man as Secretary Registry May 22, 2014 Annual return Registry May 9, 2014 Registration of a charge / charge code Registry Apr 18, 2014 Registration of a charge / charge code 2120... Registry Mar 17, 2014 Appointment of a man as Director Registry Mar 7, 2014 Appointment of a man as Director and Chartered Accountant Registry Dec 3, 2013 Notice of cancellation of shares Registry Nov 29, 2013 Return of purchase of own shares Registry Nov 13, 2013 Alteration to memorandum and articles Registry Oct 3, 2013 Appointment of a man as Secretary Registry Oct 3, 2013 Resignation of one Director Registry Oct 3, 2013 Resignation of one Secretary Financials Oct 2, 2013 Annual accounts Registry Sep 16, 2013 Appointment of a man as Secretary Registry Apr 8, 2013 Annual return Registry Apr 8, 2013 Return of allotment of shares Financials Oct 2, 2012 Annual accounts Registry Mar 19, 2012 Annual return Financials Sep 30, 2011 Annual accounts Registry May 6, 2011 Annual return Registry Dec 14, 2010 Resignation of one Director Registry Dec 9, 2010 Resignation of one Director (a man) Registry Aug 26, 2010 Appointment of a man as Director Registry Aug 26, 2010 Appointment of a man as Director 2120... Financials Aug 5, 2010 Annual accounts Registry Aug 2, 2010 Appointment of a man as Operations Director and Director Registry Jul 27, 2010 Appointment of a man as Chartered Accountant and Director Registry Apr 9, 2010 Annual return Registry Apr 9, 2010 Change of particulars for secretary Registry Apr 9, 2010 Change of particulars for director Registry Apr 9, 2010 Change of particulars for director 2120... Registry Apr 9, 2010 Change of particulars for director Financials Oct 20, 2009 Annual accounts Registry Apr 1, 2009 Annual return Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2120... Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2120... Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2120... Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2120... Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2120... Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2120... Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2120... Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2120... Financials Aug 7, 2008 Annual accounts Registry Apr 3, 2008 Annual return Financials Oct 29, 2007 Annual accounts Registry Apr 2, 2007 Annual return Registry Mar 19, 2007 Particulars of a mortgage or charge Registry Feb 12, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Oct 23, 2006 Annual accounts Registry Mar 20, 2006 Annual return Financials Oct 28, 2005 Annual accounts Registry Apr 7, 2005 Annual return Financials Oct 28, 2004 Annual accounts Registry Jul 20, 2004 Particulars of a mortgage or charge Registry Jul 20, 2004 Particulars of a mortgage or charge 2120... Registry Apr 6, 2004 Annual return Financials Oct 28, 2003 Annual accounts Registry Apr 11, 2003 Annual return Registry Nov 13, 2002 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Nov 13, 2002 Notice of increase in nominal capital Financials Oct 27, 2002 Annual accounts Registry Jul 14, 2002 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jul 14, 2002 Notice of increase in nominal capital Registry Jul 14, 2002 Alteration to memorandum and articles Registry Apr 9, 2002 Annual return Registry Feb 12, 2002 Resignation of a director Registry Feb 1, 2002 Resignation of one Chartered Accountant and one Director (a man) Financials Oct 25, 2001 Annual accounts Registry Mar 27, 2001 Annual return Financials Oct 26, 2000 Annual accounts Registry Oct 4, 2000 Resignation of a secretary Registry Oct 4, 2000 Appointment of a secretary Registry Oct 1, 2000 Resignation of one Secretary (a man) Registry Oct 1, 2000 Appointment of a man as Secretary Registry Jun 26, 2000 Company name change Registry Jun 23, 2000 Change of name certificate Registry Mar 30, 2000 Annual return Financials Oct 22, 1999 Annual accounts Registry Jun 24, 1999 Appointment of a director Registry May 6, 1999 Appointment of a man as Chartered Accountant and Director Registry Apr 15, 1999 Annual return Financials Oct 26, 1998 Annual accounts Registry Sep 3, 1998 Resignation of a director Registry Sep 3, 1998 Appointment of a secretary Registry Sep 3, 1998 Appointment of a director Registry Sep 3, 1998 Resignation of a secretary Registry Aug 27, 1998 Appointment of a man as Secretary and Company Director Registry Aug 26, 1998 Resignation of one Director (a man) Registry Apr 15, 1998 Annual return Registry Jan 5, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 5, 1998 Notice of increase in nominal capital