Kollins Group Ltd (number 12412522) is a private limited company created on 2020-01-20 in England. This firm can be found at South Stour Offices Roman Road, Mersham, Ashford TN25 7HS. Kollins Group Ltd operates SIC code: 41202 that means "construction of domestic buildings".
Company details
Name
Kollins Group Ltd
Number
12412522
Date of Incorporation:
2020-01-20
End of financial year:
30 June
Address:
South Stour Offices Roman Road, Mersham, Ashford, TN25 7HS
SIC code:
41202 - Construction of domestic buildings
Moving to the 2 directors that can be found in the above-mentioned firm, we can name: Kevin C. (appointed on 20 January 2020), Shaun H. (appointment date: 20 January 2020). The Companies House indexes 2 persons of significant control, namely: Shaun H. has 1/2 or less of shares, 1/2 or less of voting rights, Kevin C. has 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2021-06-30
2022-06-30
2023-06-30
Current Assets
43,780
10,331
31,034
Total Assets Less Current Liabilities
293
3,308
15,601
People with significant control
Shaun H.
20 January 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Kevin C.
20 January 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 18th January 2024
filed on: 18th, January 2024
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 18th January 2024
filed on: 18th, January 2024
| confirmation statement
Free Download
(3 pages)
(AD01) Change of registered address from South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS England on 7th November 2023 to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS
filed on: 7th, November 2023
| address
Free Download
(1 page)
(CH01) On 24th October 2023 director's details were changed
filed on: 7th, November 2023
| officers
Free Download
(2 pages)
(CH01) On 24th October 2023 director's details were changed
filed on: 7th, November 2023
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 7th November 2023
filed on: 7th, November 2023
| persons with significant control
Free Download
(2 pages)
(PSC04) Change to a person with significant control 7th November 2023
filed on: 7th, November 2023
| persons with significant control
Free Download
(2 pages)
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 16th, March 2023
| accounts
Free Download
(9 pages)
(CS01) Confirmation statement with no updates 18th January 2023
filed on: 18th, January 2023
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 18th January 2022
filed on: 21st, February 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 20th, October 2021
| accounts
Free Download
(8 pages)
(AD01) Change of registered address from 11 Thomas Rider Way Boughton Monchelsea Maidstone ME17 4GA England on 23rd February 2021 to South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS
filed on: 23rd, February 2021
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 18th January 2021
filed on: 18th, January 2021
| confirmation statement
Free Download
(3 pages)
(AA01) Current accounting period extended from 31st January 2021 to 30th June 2021
filed on: 18th, January 2021
| accounts
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 20th, January 2020
| incorporation