Company NameANDY Collett Design Limited
DirectorLance Emes Buzzard
Company StatusActive
Company Number07730846
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Lance Emes Buzzard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 5 Kingham Close
Leasowe
Wirral
CH46 2PQ
Wales
Director NameMr Andrew Balchin Collett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House Listley Street
Bridgnorth
Shropshire
WV16 4AW
Director NameMrs Jessie Swan Collett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House Listley Street
Bridgnorth
Shropshire
WV16 4AW

Contact

Websitewww.andycollett.com

Location

Registered AddressEverite House Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Andrew Collett
50.00%
Ordinary
50 at £1Jessie Collett
50.00%
Ordinary

Financials

Year2014
Net Worth£16,474
Cash£60,823
Current Liabilities£103,195

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

5 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
3 April 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
3 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
2 November 2017Appointment of Mr Lance Emes Buzzard as a director on 31 October 2017 (2 pages)
2 November 2017Notification of Lance Emes Buzzard as a person with significant control on 31 October 2017 (2 pages)
2 November 2017Termination of appointment of Andrew Balchin Collett as a director on 31 October 2017 (1 page)
2 November 2017Notification of Lance Emes Buzzard as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Jessie Swan Collett as a director on 31 October 2017 (1 page)
2 November 2017Cessation of Jessie Swan Collett as a person with significant control on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Jessie Swan Collett as a director on 31 October 2017 (1 page)
2 November 2017Cessation of Jessie Swan Collett as a person with significant control on 2 November 2017 (1 page)
2 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
2 November 2017Appointment of Mr Lance Emes Buzzard as a director on 31 October 2017 (2 pages)
2 November 2017Cessation of Andrew Balchin Collett as a person with significant control on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Andrew Balchin Collett as a director on 31 October 2017 (1 page)
2 November 2017Cessation of Andrew Balchin Collett as a person with significant control on 31 October 2017 (1 page)
2 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
22 December 2014Appointment of Mrs Jessie Swan Collett as a director on 1 September 2014 (2 pages)
22 December 2014Appointment of Mrs Jessie Swan Collett as a director on 1 September 2014 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 January 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 January 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)