Collaton Safety Management Limited

General information

Name:

Collaton Safety Management Ltd

Office Address:

81 Severn Drive TA1 2PW Taunton

Number: 06163097

Incorporation date: 2007-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06163097 is a registration number for Collaton Safety Management Limited. This firm was registered as a Private Limited Company on 2007-03-15. This firm has been active on the British market for seventeen years. The firm can be gotten hold of in 81 Severn Drive in Taunton. The head office's postal code assigned to this location is TA1 2PW. This firm's classified under the NACE and SIC code 82990, that means Other business support service activities not elsewhere classified. Friday 31st March 2023 is the last time when account status updates were filed.

The data at our disposal related to this particular enterprise's management shows the existence of two directors: Nicola K. and Maddalena H. who were appointed to their positions on 2017-01-17 and 2007-03-15. In order to support the directors in their duties, this particular firm has been utilizing the skills of Maddalena H. as a secretary since the appointment on 2007-03-15.

Financial data based on annual reports

Company staff

Nicola K.

Role: Director

Appointed: 17 January 2017

Latest update: 27 April 2024

Maddalena H.

Role: Director

Appointed: 15 March 2007

Latest update: 27 April 2024

Maddalena H.

Role: Secretary

Appointed: 15 March 2007

Latest update: 27 April 2024

People with significant control

Maddalena H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Maddalena H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Maddalena C.
Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martyn C.
Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martyn C.
Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 July 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 June 2015
Annual Accounts 16 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 18th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

5 Fell Close Collaton Park

Post code:

PL8 2NG

City / Town:

Yealmpton

HQ address,
2014

Address:

5 Fell Close Collaton Yealmpton

Post code:

PL8 2NG

City / Town:

Plymouth

HQ address,
2015

Address:

5 Fell Close Collaton Yealmpton

Post code:

PL8 2NG

City / Town:

Plymouth

HQ address,
2016

Address:

57 Ocean Court Richmond Walk

Post code:

PL1 4QB

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode