This company is commonly known as Collyers Tma Limited. The company was founded 42 years ago and was given the registration number 01593520. The firm's registered office is in AMERSHAM. You can find them at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire. This company's SIC code is 66210 - Risk and damage evaluation.
Name | : | COLLYERS TMA LIMITED |
---|---|---|
Company Number | : | 01593520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1981 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England, HP7 9LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Secretary | 06 March 2001 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Secretary | 31 January 2000 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Director | 26 January 1982 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Director | 26 February 1992 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Director | 08 September 2005 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Director | 26 February 1992 | Active |
18 Southridge Road, Crowborough, TN6 1LT | Secretary | - | Active |
4 Upfield, Horley, RH6 7JZ | Director | 06 March 2001 | Active |
18 Southridge Road, Crowborough, TN6 1LT | Director | 26 January 1982 | Active |
Old Barn House, 2 Wannions Close Botley, Chesham, HP5 1YA | Director | 06 March 2001 | Active |
22 Hall Farm Avenue, Davyhulme, Manchester, M41 5TA | Director | 08 September 2005 | Active |
Yew Trees 83 The Crescent, Davenport, Stockport, SK3 8SL | Director | 08 September 2005 | Active |
Mr John Victor Bigwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Burton House, Repton Place, Amersham, England, HP7 9LP |
Nature of control | : |
|
Mrs Pamela Bigwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Burton House, Repton Place, Amersham, England, HP7 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Change account reference date company previous extended. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-27 | Officers | Change person director company with change date. | Download |
2017-03-27 | Officers | Change person director company with change date. | Download |
2017-03-27 | Officers | Change person director company with change date. | Download |
2017-03-27 | Officers | Change person director company with change date. | Download |
2017-03-27 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.