Check the

COLLINS REINFORCEMENTS LIMITED

Company
COLLINS REINFORCEMENTS LIMITED (01765087)

COLLINS REINFORCEMENTS

Phone: 01942 322 210
A⁺ rating

ABOUT COLLINS REINFORCEMENTS LIMITED

We are on our Christmas Holiday from Noon Wednesday 20th December until 8am Thursday 4th January 2018.

We are a family business established in 1983 offering a friendly service, complete with crane-off-load (where possible) primarily around the North West, servicing a range of contracts however small, large or urgent the requirement.

Company information

Company Registration Number

KEY FINANCES

Year
2017
Assets
£1245.02k ▼ £-377.16k (-23.25 %)
Cash
£279.07k ▼ £-378.03k (-57.53 %)
Liabilities
£415.88k ▼ £-458.7k (-52.45 %)
Net Worth
£829.14k ▲ £81.54k (10.91 %)

REGISTRATION INFO

Company name
COLLINS REINFORCEMENTS LIMITED
Company number
01765087
VAT
GB374135751
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Oct 1983
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
rebar.co.uk
Phones
01942 322 210
01942 820 380
Registered Address
UNIT 5,
DOBSON PARK INDUSTRIAL ESTATE,
DOBSON PARK WAY INCE,
WIGAN,
WN2 2DY

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

16 Feb 2017
Total exemption small company accounts made up to 30 September 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 19,700

CHARGES

14 February 2008
Status
Outstanding
Delivered
16 February 2008
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

5 March 1998
Status
Satisfied on 13 May 2003
Delivered
6 March 1998
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

26 August 1993
Status
Satisfied on 16 February 1999
Delivered
1 September 1993
Persons entitled
Tsb Bank PLC
Description
1. fixed charges on all f/h & l/h property together with…

4 September 1986
Status
Satisfied on 16 February 1999
Delivered
9 September 1986
Persons entitled
Hill Samuel & Co Limited
Description
Fixed and floating charge over undertaking and all property…

6 January 1984
Status
Satisfied on 16 February 1999
Delivered
17 January 1984
Persons entitled
Hill Samuel & Co Limited
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

COLLINS REINFORCEMENTS LIMITED DIRECTORS

Malcolm Collins

  Acting
Appointed
06 June 2001
Occupation
Business Administartor
Role
Secretary
Nationality
British
Address
17 Green Lane, Leigh, Lancashire, WN7 2TL
Name
COLLINS, Malcolm

Malcolm Collins

  Acting PSC
Occupation
Business Administartor
Role
Director
Age
56
Nationality
British
Address
17 Green Lane, Leigh, Lancashire, WN7 2TL
Country Of Residence
England
Name
COLLINS, Malcolm
Notified On
1 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Collins

  Acting PSC
Occupation
Business Administrator
Role
Director
Age
54
Nationality
British
Address
303 Slag Lane, Lowton, Warrington, WA3 2AB
Country Of Residence
England
Name
COLLINS, Paul
Notified On
1 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irene Collins

  Resigned
Resigned
06 June 2001
Role
Secretary
Address
82 Bank Street, Glazebrook, Warrington, Cheshire, WA3 5BZ
Name
COLLINS, Irene

William Edward Collins

  Resigned
Resigned
14 February 2005
Occupation
Steel Reinforcer
Role
Director
Age
86
Nationality
British
Address
82 Bank Street, Glazebrook, Warrington, Cheshire, WA3 5BZ
Name
COLLINS, William Edward

David Laurence Trivett

  Resigned
Resigned
03 June 1998
Occupation
Sales Administrator
Role
Director
Age
74
Nationality
British
Address
103 Bankside Lane, Bacup, Lancashire, OL13 8HP
Name
TRIVETT, David Laurence

REVIEWS


Check The Company
Excellent according to the company’s financial health.