UKBizDB.co.uk

COLLINGWOOD SOLUTIONS LIMITED

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

This company is commonly known as Collingwood Solutions Limited. The company was founded 6 years ago and was given the registration number 11344114. The firm's registered office is in MORPETH. You can find them at 9 Park Drive, Stannington, Morpeth, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COLLINGWOOD SOLUTIONS LIMITED
Company Number:11344114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78300 - Human resources provision and management of human resources functions
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 Park Drive, Stannington, Morpeth, England, NE61 6QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA

Director28 October 2022Active
C/O Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA

Director01 June 2021Active
Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director03 May 2018Active
Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director03 May 2018Active
9, Park Drive, Stannington, Morpeth, England, NE61 6QA

Director06 January 2020Active
C/O Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA

Director01 June 2021Active
C/O Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA

Director19 October 2021Active
C/O Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA

Director01 June 2021Active
Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director03 May 2018Active

People with Significant Control

Turntide Transport Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:C\O Turntide Drives, Eighth Avenue, Gateshead, England, NE11 0QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Boyle
Notified on:03 May 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Anson House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amy Kay Boyle
Notified on:03 May 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Anson House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type small.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-05-19Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-07-18Accounts

Change account reference date company previous shortened.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.