Company NameColl Civil Engineering Limited
DirectorsDarren Edward Coll and Ian James Coll
Company StatusActive
Company Number01491379
CategoryPrivate Limited Company
Incorporation Date17 April 1980(44 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDarren Edward Coll
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1997(17 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Ian James Coll
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1997(17 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Secretary NameMr Ian James Coll
NationalityBritish
StatusCurrent
Appointed17 November 1997(17 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Edward Coll
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address6 Roscow Road
Kearsley
Bolton
Lancashire
BL4 8NX
Director NameMrs June Coll
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleSecretary
Correspondence Address6 Roscow Road
Kearsley
Bolton
Lancashire
BL4 8NX
Secretary NameMrs June Coll
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 November 1997)
RoleCompany Director
Correspondence Address6 Roscow Road
Kearsley
Bolton
Lancashire
BL4 8NX

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Current Croft LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£593,155
Cash£270,698
Current Liabilities£275,888

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

17 November 1997Delivered on: 25 November 1997
Persons entitled:
Edward Coll
June Coll

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 February 2020Director's details changed for Darren Edward Coll on 27 January 2020 (2 pages)
3 February 2020Secretary's details changed for Mr Ian James Coll on 27 January 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr Ian James Coll on 27 January 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Darren Edward Coll on 23 September 2011 (2 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Darren Edward Coll on 23 September 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancs BL1 4QR on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancs BL1 4QR on 12 November 2010 (1 page)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 February 2007Return made up to 31/01/07; full list of members (2 pages)
14 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 February 2006Return made up to 31/01/06; full list of members (7 pages)
23 February 2006Return made up to 31/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
15 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
4 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 March 2000Return made up to 31/01/00; full list of members (6 pages)
9 March 2000Return made up to 31/01/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 February 1999Return made up to 31/01/99; no change of members (4 pages)
3 February 1999Return made up to 31/01/99; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 February 1998Return made up to 31/01/98; full list of members (6 pages)
19 February 1998Return made up to 31/01/98; full list of members (6 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New secretary appointed;new director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Declaration of assistance for shares acquisition (8 pages)
26 November 1997Memorandum and Articles of Association (14 pages)
26 November 1997Declaration of assistance for shares acquisition (8 pages)
26 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
26 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
26 November 1997Memorandum and Articles of Association (14 pages)
26 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
16 February 1996Return made up to 31/01/96; full list of members (6 pages)
16 February 1996Return made up to 31/01/96; full list of members (6 pages)
17 April 1980Certificate of incorporation (1 page)
17 April 1980Certificate of incorporation (1 page)