UKBizDB.co.uk

COLLYERS SERVICES LIMITED

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

This company is commonly known as Collyers Services Limited. The company was founded 28 years ago and was given the registration number 03128518. The firm's registered office is in HAMPSHIRE. You can find them at 25 St Thomas Street, Winchester, Hampshire, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:COLLYERS SERVICES LIMITED
Company Number:03128518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1995
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:25 St Thomas Street, Winchester, Hampshire, SO23 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Pine Walk, Liss Forest, United Kingdom, GU33 7AT

Director12 December 2000Active
60 Drift Road, Waterlooville, PO8 0NH

Secretary20 October 2000Active
29 Pine Walk, Liss Forest, United Kingdom, GU33 7AT

Secretary14 April 2003Active
1 Green View Cottage, Upper Green Hawkley, Liss, GU33 6LY

Secretary25 June 1998Active
Meadow Crest 10 Sunderton Lane, Clanfield, Waterlooville, PO8 0NU

Secretary20 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1995Active
29 Pine Walk, Liss Forest, United Kingdom, GU33 7AT

Director25 June 2010Active
1 Green View Cottage, Upper Green Hawkley, Liss, GU33 6LY

Director12 December 2000Active
5 Smiths Field, Romsey, SO51 7WD

Director14 April 2003Active
Rose Cottage Ridge Common Lane, Stroud, Petersfield, GU32 1AX

Director20 November 1995Active

People with Significant Control

Mr John Davy
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:29 Pine Walk, Liss Forest, United Kingdom, GU33 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Davy
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:29 Pine Walk, Liss Forest, United Kingdom, GU33 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Brian Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:5 Smiths Field, Romsey, United Kingdom, SO51 7WD
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
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person secretary company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.