Collard Construction Limited

General information

Name:

Collard Construction Ltd

Office Address:

Plym House 3 Longbridge Road Marsh Mills PL6 8LT Plymouth

Number: 02980918

Incorporation date: 1994-10-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Collard Construction Limited has been on the British market for at least thirty years. Registered under the number 02980918 in the year 1994, the company is based at Plym House 3 Longbridge Road, Plymouth PL6 8LT. This company's SIC code is 42990, that means Construction of other civil engineering projects n.e.c.. The company's latest annual accounts describe the period up to Thu, 30th Jun 2022 and the latest confirmation statement was submitted on Thu, 12th Oct 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 3 transactions from worth at least 500 pounds each, amounting to £35,545 in total. The company also worked with the Devon County Council (1 transaction worth £6,690 in total). Collard Construction was the service provided to the Cornwall Council Council covering the following areas: Unit Specific.

When it comes to the firm, the full extent of director's obligations have so far been executed by Alan R. who was appointed on 1999-04-06. Since 2013 Timothy B., had been managing the firm up to the moment of the resignation six years ago. Additionally a different director, specifically Keith H. quit on 2019-05-20. Moreover, the managing director's efforts are often backed by a secretary - Keith H., who was chosen by the firm in May 2019.

Financial data based on annual reports

Company staff

Keith H.

Role: Secretary

Appointed: 20 May 2019

Latest update: 7 February 2024

Alan R.

Role: Director

Appointed: 06 April 1999

Latest update: 7 February 2024

People with significant control

Executives with significant control over the firm are: Keith H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Keith H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy B.
Notified on 30 September 2016
Ceased on 15 October 2018
Nature of control:
substantial control or influence
Keith H.
Notified on 30 September 2016
Ceased on 30 September 2016
Nature of control:
substantial control or influence
Alan R.
Notified on 30 September 2016
Ceased on 30 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 August 2014
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 April 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 19 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 6th, March 2024
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Devon County Council 1 £ 6 690.00
2012-12-21 HIGHWAYS30503534 £ 6 690.00 Other Contractors (not Main / Term)
2011 Cornwall Council 2 £ 19 360.52
2011-02-23 210393-1124221 £ 18 453.46 Unit Specific
2011-06-22 221184-1205832 £ 907.06 Unit Specific
2010 Cornwall Council 1 £ 16 184.51
2010-12-30 206074-1092202 £ 16 184.51 Unit Specific

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
29
Company Age

Similar companies nearby

Closest companies