UKBizDB.co.uk

COLLYERS TMA LIMITED

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

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.

Company Information

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:
  • 66210 - Risk and damage evaluation
  • 66220 - Activities of insurance agents and brokers
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Secretary06 March 2001Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Secretary31 January 2000Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director26 January 1982Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director26 February 1992Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director08 September 2005Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director26 February 1992Active
18 Southridge Road, Crowborough, TN6 1LT

Secretary-Active
4 Upfield, Horley, RH6 7JZ

Director06 March 2001Active
18 Southridge Road, Crowborough, TN6 1LT

Director26 January 1982Active
Old Barn House, 2 Wannions Close Botley, Chesham, HP5 1YA

Director06 March 2001Active
22 Hall Farm Avenue, Davyhulme, Manchester, M41 5TA

Director08 September 2005Active
Yew Trees 83 The Crescent, Davenport, Stockport, SK3 8SL

Director08 September 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Change account reference date company previous extended.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2020-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-29Accounts

Change account reference date company previous shortened.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-27Officers

Change person director company with change date.

Download
2017-03-27Officers

Change person director company with change date.

Download
2017-03-27Officers

Change person director company with change date.

Download
2017-03-27Officers

Change person director company with change date.

Download
2017-03-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.