COLLARED PUFFBIRD LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

COLLARED PUFFBIRD LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
COLLARED PUFFBIRD LIMITED was incorporated 13 years ago on 17/11/2010 and has the registered number: 07443032. The accounts status is MICRO ENTITY.

COLLARED PUFFBIRD LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2021 15/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GA SECRETARIES LIMITED Corporate Secretary 2010-11-17 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-02-27 CURRENT
MRS JENNIDER CLARE KERR Jun 1989 British Director 2018-06-18 UNTIL 2018-11-09 RESIGNED
MRS THYRA WENDY MARTIN Apr 1946 British Director 2018-08-21 UNTIL 2019-01-17 RESIGNED
MR ANDREW MAUDSEY Aug 1990 British Director 2016-12-19 UNTIL 2017-06-15 RESIGNED
MR MARTIN CRAIG TAYLOR Mar 1993 British Director 2016-04-01 UNTIL 2017-05-08 RESIGNED
MR ANDREI-TOMA STEFANESCU Jul 1985 Romanian Director 2016-09-29 UNTIL 2017-02-16 RESIGNED
MR GABRIEL STAN Feb 1971 Romanian Director 2016-09-29 UNTIL 2017-01-13 RESIGNED
MR ALGIS SMOLSKAS Jan 1984 Lithuanian Director 2016-04-11 UNTIL 2016-07-25 RESIGNED
MISS KATE LOUISE SHEFFIELD May 1979 British Director 2019-07-09 UNTIL 2020-02-27 RESIGNED
MR DAVID WILLIAM ROBERTSON Mar 1978 British Director 2019-05-17 UNTIL 2019-09-26 RESIGNED
MR GRAHAM DARRYL RING Jul 1976 Irish Director 2017-04-12 UNTIL 2017-04-12 RESIGNED
MISS KATHRYN LOUISE POTTER Jan 1993 British Director 2018-02-27 UNTIL 2018-06-15 RESIGNED
MR CARL PEARSE Jun 1968 British Director 2019-06-18 UNTIL 2020-01-30 RESIGNED
MRS MERCY OCTABOR Sep 1963 Nigerian Director 2017-06-16 UNTIL 2018-02-23 RESIGNED
MISS MURIELLE NZABA-HOUNKPODOTE May 1993 French Director 2018-11-12 UNTIL 2019-03-08 RESIGNED
MR JAKE NORMAN Jun 1992 British Director 2019-01-28 UNTIL 2019-06-13 RESIGNED
MISS ANDILE NKALA Mar 1995 Zimbabwean Director 2019-01-22 UNTIL 2019-05-17 RESIGNED
MR JAMES ZAFRO N'GUESSAN Jul 1990 French Director 2016-09-13 UNTIL 2016-12-15 RESIGNED
MR CHISALA MWILIMA Dec 1965 British Director 2015-07-24 UNTIL 2016-03-21 RESIGNED
MR USMAN MOHAMMED May 1990 British Director 2016-04-01 UNTIL 2016-09-02 RESIGNED
MR LEWIS ANDREW DENNIS MILLER Dec 1998 British Director 2017-08-29 UNTIL 2018-01-11 RESIGNED
MR SEAN GRAEME PARKER Sep 1998 British Director 2018-10-29 UNTIL 2019-02-01 RESIGNED
GA DIRECTORS LIMITED Corporate Director 2010-11-17 UNTIL 2011-02-04 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-11-17 UNTIL 2015-10-20 RESIGNED
MRS LOUISE TURTON Oct 1967 British Director 2018-05-18 UNTIL 2018-10-29 RESIGNED
MISS SARAH KAYE HOOK Sep 1980 British Director 2018-01-22 UNTIL 2018-05-17 RESIGNED
MR MARTYN ROBERT GLOVER May 1977 British Director 2016-11-14 UNTIL 2017-02-16 RESIGNED
MS SURINDER GILL May 1969 British Director 2016-10-21 UNTIL 2017-11-13 RESIGNED
MR MAXWELL AMANKWAH YAMOAH GHA Nov 1982 Ghanaian Director 2016-09-12 UNTIL 2016-12-15 RESIGNED
MRS PATIENCE EHWERHEFERERE Nov 1979 Nigerian Director 2017-05-15 UNTIL 2017-08-24 RESIGNED
GRAHAM MICHAEL EDWARDS Oct 1972 British Director 2017-04-12 UNTIL 2017-04-12 RESIGNED
GRAHAM MICHAEL EDWARDS Oct 1972 British Director 2017-04-12 UNTIL 2018-08-17 RESIGNED
MR DOUGLAS JOHN DRUMMOND Feb 1985 British Director 2016-07-07 UNTIL 2016-10-07 RESIGNED
MS DOLORES VANESSA DANIELS Jun 1967 British Director 2017-04-12 UNTIL 2018-11-05 RESIGNED
MR LUKE WILLIAM GEORGE ULYATT Nov 1994 British Director 2016-08-04 UNTIL 2017-03-03 RESIGNED
MRS JULIE COX Jun 1962 British Director 2016-01-14 UNTIL 2016-04-18 RESIGNED
MISS SHAMISO ODERT CHIKURUNHE Aug 1978 British Director 2016-11-21 UNTIL 2017-02-23 RESIGNED
MR GARETH WILLIAM CHAMBERS Sep 1981 British Director 2015-02-12 UNTIL 2015-07-24 RESIGNED
MR KEVIN CHALKLEY Aug 1959 British Director 2017-04-12 UNTIL 2017-07-27 RESIGNED
MR TIBERIU-GABRIEL BRUSANOVSCHI Nov 1984 Romanian Director 2016-10-21 UNTIL 2017-02-17 RESIGNED
MR MARK BLAKE Aug 1966 British Director 2016-04-01 UNTIL 2016-08-03 RESIGNED
MRS REBECCA BEWICK Jul 1975 British Director 2018-09-18 UNTIL 2019-01-03 RESIGNED
MR BRADLEY OLIVER AYRE Mar 1998 British Director 2016-12-19 UNTIL 2017-03-28 RESIGNED
MR LORENZO ABBATE May 1989 Italian Director 2018-07-02 UNTIL 2019-04-25 RESIGNED
MR BENJAMIN COMMODORE Aug 1962 Ghanaian Director 2016-08-01 UNTIL 2016-11-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Kate Louise Sheffield 2020-01-30 5/1979 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Carl Pearse 2019-09-26 - 2020-01-30 6/1968 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr David William Robertson 2019-06-13 - 2019-09-26 3/1978 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jake Ethan Norman 2019-04-26 - 2019-06-13 6/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Lorenzo Abbate 2018-11-09 - 2019-04-26 5/1989 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Miss Jennifer Clare Kerr 2018-10-29 - 2018-11-09 6/1989 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Louise Turton 2018-08-17 - 2018-10-29 10/1967 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Graham Michael Edwards 2017-11-14 - 2018-08-17 10/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Surinder Gill 2017-08-03 - 2017-11-14 4/1969 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Martin Craig Taylor 2016-04-06 - 2017-08-03 3/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G A SECRETARIES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GAAC 17 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 18 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 21 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 103 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 112 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 163 LIMITED MITCHELDEAN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GAAC 170 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 176 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 203 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BROWN PELICAN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
COCA THRUSH LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DUSKY ANTBIRD LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ROADSIDE HAWK LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
LONG WINGED HARRIER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BEHAVIOUR SUPPORT INITIATIVES LTD BOLTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SO CONSULTANCY LIMITED COVENTRY ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
COLLARED PUFFBIRD LIMITED 2021-06-10 31-03-2021 £1 equity
COLLARED PUFFBIRD LIMITED 2020-11-26 31-03-2020 £1 equity
COLLARED PUFFBIRD LIMITED 2019-12-06 31-03-2019 £1 equity
COLLARED PUFFBIRD LIMITED 2018-12-18 31-03-2018 £1 equity
COLLARED PUFFBIRD LIMITED 2017-12-21 31-03-2017 £1 equity
COLLARED PUFFBIRD LIMITED 2016-12-21 31-03-2016
COLLARED PUFFBIRD LIMITED Accounts filed on 31-03-2015 2015-10-20 31-03-2015 £1 equity
COLLARED PUFFBIRD LIMITED Accounts filed on 31-03-2014 2014-11-21 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ROTHKO AND FROST LIMITED MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
ITS SO MEDIA LIMITED MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
MUTTS & MUFFS LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied