Collier Environmental Services Limited

General information

Name:

Collier Environmental Services Ltd

Office Address:

Kitsmead Recycling Centre Kitsmead Lane, Longcross KT16 0EF Chertsey

Number: 06323714

Incorporation date: 2007-07-25

Dissolution date: 2021-08-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Collier Environmental Services started its business in 2007 as a Private Limited Company under the following Company Registration No.: 06323714. This firm's office was based in Chertsey at Kitsmead Recycling Centre. This Collier Environmental Services Limited company had been operating on the market for fourteen years.

When it comes to this particular firm, the majority of director's assignments have so far been executed by Leigh C. and Antony C.. When it comes to these two people, Antony C. had been with the firm for the longest period of time, having become a part of company's Management Board on July 2007.

Executives who controlled the firm include: Antony C. owned over 3/4 of company shares and had 3/4 to full of voting rights. Leigh C. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Leigh C.

Role: Director

Appointed: 26 October 2011

Latest update: 7 March 2024

Antony C.

Role: Director

Appointed: 25 July 2007

Latest update: 7 March 2024

Antony C.

Role: Secretary

Appointed: 25 July 2007

Latest update: 7 March 2024

People with significant control

Antony C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Leigh C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 25 July 2022
Confirmation statement last made up date 11 July 2021
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 22 March 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 March 2021

Company Vehicle Operator Data

Trumps Farm

Address

Kitsmead Lane , Longcross

City

Chertsey

Postal code

KT16 0EF

No. of Vehicles

10

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies