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.
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 | : |
|
Registered Address | : | 9 Park Drive, Stannington, Morpeth, England, NE61 6QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA | Director | 28 October 2022 | Active |
C/O Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA | Director | 01 June 2021 | Active |
Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 03 May 2018 | Active |
Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 03 May 2018 | Active |
9, Park Drive, Stannington, Morpeth, England, NE61 6QA | Director | 06 January 2020 | Active |
C/O Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA | Director | 01 June 2021 | Active |
C/O Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA | Director | 19 October 2021 | Active |
C/O Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA | Director | 01 June 2021 | Active |
Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 03 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type small. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Accounts | Accounts with accounts type small. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.