Collins & Coward Limited

General information

Name:

Collins & Coward Ltd

Office Address:

Windsor House, 103 Whitehall Road, Colchester CO2 8HA Essex

Number: 06023726

Incorporation date: 2006-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 signifies the establishment of Collins & Coward Limited, the company that is situated at Windsor House, 103 Whitehall, Road, Colchester, Essex. This means it's been 18 years Collins & Coward has prospered on the local market, as the company was established on 2006-12-08. The registered no. is 06023726 and the postal code is CO2 8HA. Created as Tony Collins And Associates, this business used the name until 2007-05-15, at which point it was replaced by Collins & Coward Limited. This firm's classified under the NACE and SIC code 70229 and their NACE code stands for Management consultancy activities other than financial management. Collins & Coward Ltd released its latest accounts for the financial period up to Thu, 31st Mar 2022. The business most recent annual confirmation statement was released on Fri, 17th Feb 2023.

Within this particular firm, many of director's duties have so far been fulfilled by Sarah C., Ian C., Sally C. and Anthony C.. Amongst these four individuals, Sally C. has carried on with the firm for the longest time, having been a part of the Management Board since December 2006. What is more, the managing director's responsibilities are often backed by a secretary - Sally C., who was selected by the following firm in 2006.

  • Previous company's names
  • Collins & Coward Limited 2007-05-15
  • Tony Collins And Associates Limited 2006-12-08

Financial data based on annual reports

Company staff

Sarah C.

Role: Director

Appointed: 01 September 2015

Latest update: 4 January 2024

Ian C.

Role: Director

Appointed: 07 July 2007

Latest update: 4 January 2024

Sally C.

Role: Director

Appointed: 08 December 2006

Latest update: 4 January 2024

Sally C.

Role: Secretary

Appointed: 08 December 2006

Latest update: 4 January 2024

Anthony C.

Role: Director

Appointed: 08 December 2006

Latest update: 4 January 2024

People with significant control

Executives who have control over the firm are as follows: Ian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian C.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony C.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sarah C.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sally C.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 December 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 November 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 November 2016
Annual Accounts 21 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 21 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA on 2024/03/07 to 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX (AD01)
filed on: 7th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 71112 : Urban planning and landscape architectural activities
17
Company Age

Similar companies nearby

Closest companies