Background WavePink WaveYellow Wave

COLLIERS TRUCK INVESTMENTS LTD (14144489)

COLLIERS TRUCK INVESTMENTS LTD (14144489) is an active UK company. incorporated on 31 May 2022. with registered office in Witham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COLLIERS TRUCK INVESTMENTS LTD has been registered for 3 years. Current directors include JOLLEY, Ian Anthony.

Company Number
14144489
Status
active
Type
ltd
Incorporated
31 May 2022
Age
3 years
Address
Units 15-18 Swanvale Estate, Witham, CM8 3DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOLLEY, Ian Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIERS TRUCK INVESTMENTS LTD

COLLIERS TRUCK INVESTMENTS LTD is an active company incorporated on 31 May 2022 with the registered office located in Witham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COLLIERS TRUCK INVESTMENTS LTD was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14144489

LTD Company

Age

3 Years

Incorporated 31 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Units 15-18 Swanvale Estate Colchester Road Witham, CM8 3DH,

Previous Addresses

First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
From: 31 May 2022To: 26 August 2025
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Owner Exit
Oct 23
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JOLLEY, Ian Anthony

Active
Swanvale Estate, WithamCM8 3DH
Born July 1970
Director
Appointed 12 Feb 2025

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 27 Jun 2022
Resigned 12 Feb 2025

WIGART, Kimberley

Resigned
Park Plaza, CannockWS12 2DE
Born October 1960
Director
Appointed 31 May 2022
Resigned 27 Jun 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Ian Anthony Jolley

Active
Swanvale Estate, WithamCM8 3DH
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2025
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2025
Falcon Point, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2023
Ceased 12 Feb 2025
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2022
Ceased 22 Aug 2023

Ms Kimberley Wigart

Ceased
Park Plaza, CannockWS12 2DE
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Incorporation Company
31 May 2022
NEWINCIncorporation