Company Information for COLLINGWOOD ENVIRONMENTAL PLANNING LIMITED
37 QUEEN SQUARE, BRISTOL, BS1 4QS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COLLINGWOOD ENVIRONMENTAL PLANNING LIMITED | |
Legal Registered Office | |
37 QUEEN SQUARE BRISTOL BS1 4QS Other companies in SE1 | |
Company Number | 06600181 | |
---|---|---|
Company ID Number | 06600181 | |
Date formed | 2008-05-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB657284603 |
Last Datalog update: | 2025-03-05 10:30:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIENNE WATSON |
||
RICHARD PAUL EALES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH BROWN | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/05/22 TO 31/03/22 | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM Unit 1E the Chandlery 50 Westminster Bridge Road London SE1 7QY | |
PSC02 | Notification of Eunomia Research & Consulting Limited as a person with significant control on 2021-07-28 | |
PSC07 | CESSATION OF RICHARD PAUL EALES AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Adrienne Watson on 2021-07-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL EALES | |
SH01 | 20/07/21 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Paul Eales on 2017-02-24 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Paul Eales on 2009-11-01 | |
363a | Return made up to 22/05/09; full list of members | |
288a | DIRECTOR APPOINTED MR RICHARD PAUL EALES | |
288a | SECRETARY APPOINTED MS ADRIENNE WATSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.13 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities
Creditors Due After One Year | 2012-06-01 | £ 262,772 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 124,517 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINGWOOD ENVIRONMENTAL PLANNING LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 151,220 |
Current Assets | 2012-06-01 | £ 186,367 |
Debtors | 2012-06-01 | £ 31,004 |
Fixed Assets | 2012-06-01 | £ 279,710 |
Shareholder Funds | 2012-06-01 | £ 78,788 |
Stocks Inventory | 2012-06-01 | £ 4,143 |
Tangible Fixed Assets | 2012-06-01 | £ 10,210 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |