COLLYERS TMA LIMITED - AMERSHAM
Company Profile | Company Filings |
Overview
COLLYERS TMA LIMITED is a Private Limited Company from AMERSHAM ENGLAND and has the status: Active.
COLLYERS TMA LIMITED was incorporated 42 years ago on 26/10/1981 and has the registered number: 01593520. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
COLLYERS TMA LIMITED was incorporated 42 years ago on 26/10/1981 and has the registered number: 01593520. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
COLLYERS TMA LIMITED - AMERSHAM
This company is listed in the following categories:
66210 - Risk and damage evaluation
66210 - Risk and damage evaluation
66220 - Activities of insurance agents and brokers
66290 - Other activities auxiliary to insurance and pension funding
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
2 BURTON HOUSE REPTON PLACE
AMERSHAM
BUCKINGHAMSHIRE
HP7 9LP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAN JAMES MCLELLAND | Sep 1955 | British | Director | 1992-02-26 | CURRENT |
DR STANLEY ALAN BARRY GREENACRE | Jun 1973 | British | Director | 2005-09-08 | CURRENT |
PAMELA BIGWOOD | Feb 1941 | British | Director | 1992-02-26 | CURRENT |
JOHN VICTOR BIGWOOD | Feb 1939 | British | Director | 1982-01-26 | CURRENT |
IAN JAMES MCLELLAND | Sep 1955 | British | Secretary | 2000-01-31 | CURRENT |
GILLIAN MCLELLAND | British | Secretary | 2001-03-06 | CURRENT | |
JACQUARDS | Corporate Director | 2001-03-06 UNTIL 2002-08-31 | RESIGNED | ||
JOHN MALONEY | Jun 1954 | British | Director | 2005-09-08 UNTIL 2015-06-30 | RESIGNED |
FRANK ANTONY KEHOE | Mar 1943 | English | Director | 2005-09-08 UNTIL 2006-06-30 | RESIGNED |
MICHAEL HARRIS | Sep 1944 | Director | 1982-01-26 UNTIL 2000-01-31 | RESIGNED | |
JOHN BERNARD COUSER | Oct 1957 | British | Director | 2001-03-06 UNTIL 2002-08-31 | RESIGNED |
MICHAEL HARRIS | Sep 1944 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Victor Bigwood | 2016-04-06 | 2/1939 | Amersham Buckinghamshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Pamela Bigwood | 2016-04-06 | 2/1941 | Amersham Buckinghamshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Collyers TMA Limited - Accounts to registrar (filleted) - small 23.2 | 2023-09-01 | 31-08-2022 | £60,767 Cash £884,316 equity |
Collyers TMA Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-31 | 31-08-2021 | £270,254 Cash £951,303 equity |
Collyers TMA Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-31 | 31-08-2020 | £207,211 Cash £876,821 equity |
COLLYERS TMA LIMITED | 2020-12-01 | 31-08-2019 | £232,527 Cash £880,840 equity |
Collyers TMA Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-01 | 31-08-2018 | £268,393 Cash £799,377 equity |
Collyers TMA Limited - Accounts to registrar (filleted) - small 17.3 | 2018-06-01 | 31-08-2017 | £158,523 Cash £634,014 equity |
Collyers TMA Limited - Abbreviated accounts 16.3 | 2017-05-31 | 31-08-2016 | £130,302 Cash £660,768 equity |
Collyers TMA Limited - Abbreviated accounts 16.1 | 2016-06-01 | 31-08-2015 | £225,854 Cash £657,650 equity |
Collyers TMA Limited - Limited company - abbreviated - 11.6 | 2015-07-01 | 31-08-2014 | £114,004 Cash £580,401 equity |