COLLIDA LIMITED - LETCHWORTH GARDEN CITY
Company Profile | Company Filings |
Overview
COLLIDA LIMITED is a Private Limited Company from LETCHWORTH GARDEN CITY ENGLAND and has the status: Active.
COLLIDA LIMITED was incorporated 22 years ago on 23/04/2001 and has the registered number: 04203383. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COLLIDA LIMITED was incorporated 22 years ago on 23/04/2001 and has the registered number: 04203383. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COLLIDA LIMITED - LETCHWORTH GARDEN CITY
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 201 THE SPIRELLA BUILDING
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4ET
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SUNESIS BUILD LIMITED (until 29/10/2020)
SUNESIS BUILD LIMITED (until 29/10/2020)
CAMTEC PROPERTIES (ASHFORD) LIMITED (until 20/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN FREDERICK WATERMAN | Dec 1964 | British | Director | 2015-04-01 | CURRENT |
WENDY JANE MCWILLIAMS | Dec 1958 | British | Secretary | 2001-05-16 | CURRENT |
MR GRAHAM MARK DUNDAS | Apr 1979 | British | Director | 2015-04-01 | CURRENT |
MR TIMOTHY DAVID CAREY | Dec 1975 | British | Director | 2017-07-12 UNTIL 2023-01-20 | RESIGNED |
MS FRANCES CLAIRE COX | Sep 1984 | British | Director | 2018-09-10 UNTIL 2019-04-01 | RESIGNED |
MR STEVEN IAN GRAHAM DIXON | Apr 1963 | British | Director | 2001-06-28 UNTIL 2002-06-24 | RESIGNED |
MR DUNCAN INGLIS CANNEY | May 1952 | British | Director | 2001-10-30 UNTIL 2015-04-02 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-04-23 UNTIL 2001-05-16 | RESIGNED | ||
MR COLIN ENTICKNAP | Sep 1958 | British | Director | 2001-05-16 UNTIL 2002-06-24 | RESIGNED |
MR STEPHEN JOHN ELKIN | Jan 1967 | British | Director | 2015-04-01 UNTIL 2016-02-02 | RESIGNED |
WENDY JANE MCWILLIAMS | Dec 1958 | British | Director | 2001-10-30 UNTIL 2015-04-02 | RESIGNED |
MR SIMON MARK REID | Aug 1983 | British | Director | 2017-02-21 UNTIL 2019-03-29 | RESIGNED |
MR MARK ROBINSON | Aug 1973 | British | Director | 2015-04-01 UNTIL 2019-03-29 | RESIGNED |
DAVID JOHN SALKELD | Dec 1958 | British | Director | 2001-10-30 UNTIL 2005-12-23 | RESIGNED |
MS SANDRA KAREN WATSON | Apr 1970 | British | Director | 2017-07-12 UNTIL 2019-04-01 | RESIGNED |
MR RICHARD JOHN WILLMOTT | May 1963 | British | Director | 2001-05-16 UNTIL 2008-11-14 | RESIGNED |
NEIL FOLEY GLASPER | Apr 1951 | British | Director | 2001-10-30 UNTIL 2002-11-29 | RESIGNED |
ROBERT CHARLES EYRE | Dec 1948 | British | Secretary | 2001-06-28 UNTIL 2013-08-20 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-04-23 UNTIL 2001-05-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lungfish Architects Limited | 2018-02-13 - 2019-03-29 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Scape Venture Limited | 2016-04-06 - 2018-02-13 | Letchworth Garden City |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Willmott Dixon Limited | 2016-04-06 | Letchworth Garden City |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |