Warning: file_put_contents(c/9045c00cd9191e4749b6a245fb026e37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Collards Limited, KT1 1BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLLARDS LIMITED

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

This company is commonly known as Collards Limited. The company was founded 17 years ago and was given the registration number 06183212. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 5 - 9 Eden Street, , Kingston Upon Thames, Surrey. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:COLLARDS LIMITED
Company Number:06183212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 - 9, Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BQ

Secretary26 March 2007Active
5 - 9, Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BQ

Director26 March 2012Active
5 - 9, Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BQ

Director26 March 2007Active
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Director29 November 2023Active
6, Jeremiah Court, Redhill, United Kingdom, RH1 2NE

Director26 March 2007Active
5 - 9, Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BQ

Director26 March 2007Active
16, St Johns Street, Chichester, United Kingdom, PO19 1UU

Director26 March 2007Active

People with Significant Control

Mr Andrew Paul Harker
Notified on:29 November 2023
Status:Active
Date of birth:August 1975
Nationality:British
Address:5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Adrian Johnathon Lomas
Notified on:01 July 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Julian Brigstocke
Notified on:01 July 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Charles Addison
Notified on:01 July 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Persons with significant control

Notification of a person with significant control.

Download
2024-05-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Change person director company with change date.

Download
2018-10-25Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type dormant.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.