Warning: file_put_contents(c/a30acb496da953d690267f940576d880.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/595c518fc51e5356db3cd4d9ae9ac161.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Collaborative Contract Solutions Limited, L3 2HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLLABORATIVE CONTRACT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collaborative Contract Solutions Limited. The company was founded 14 years ago and was given the registration number 07030571. The firm's registered office is in LIVERPOOL. You can find them at Apartment 2, 15 Hatton Garden, Liverpool, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COLLABORATIVE CONTRACT SOLUTIONS LIMITED
Company Number:07030571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Apartment 2, 15 Hatton Garden, Liverpool, England, L3 2HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 2, 15 Hatton Garden, Liverpool, England, L3 2HA

Director12 December 2009Active
Apartment 2, 15 Hatton Garden, Liverpool, England, L3 2HA

Director18 May 2020Active
Apartment 2, 15 Hatton Garden, Liverpool, England, L3 2HA

Director17 May 2021Active
Apartment 16, 84 Tradewind Square, Liverpool, United Kingdom, L1 5BG

Secretary25 September 2009Active
16/84, Tradewind Square, Liverpool, United Kingdom, L1 5BG

Director21 October 2013Active
16/84, Tradewind Square, Liverpool, United Kingdom, L1 5BG

Director01 November 2009Active
16/84, Tradewind Square, Liverpool, United Kingdom, L1 5BG

Director01 November 2009Active
Apartment 2, 15 Hatton Garden, Liverpool, England, L3 2HA

Director25 September 2009Active

People with Significant Control

Mrs Kaye Edwards
Notified on:04 October 2021
Status:Active
Date of birth:May 1963
Nationality:Welsh
Country of residence:England
Address:Apartment 2, 15 Hatton Garden, Liverpool, England, L3 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Theresa Spencer-Brown
Notified on:04 October 2021
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Apartment 2, 15 Hatton Garden, Liverpool, England, L3 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Capital

Capital allotment shares.

Download
2017-08-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.