Collinshallgreen Limited NOTTINGHAM


Founded in 2015, Collinshallgreen, classified under reg no. 09779702 is an active company. Currently registered at 21 Stoney Street NG1 1LP, Nottingham the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 29th September 2015 Collinshallgreen Limited is no longer carrying the name Chg Structural Engineers.

There is a single director in the firm at the moment - Siva S., appointed on 1 April 2021. In addition, a secretary was appointed - Joanne P., appointed on 17 January 2022. As of 29 April 2024, there were 3 ex directors - Simon C., Robert G. and others listed below. There were no ex secretaries.

Collinshallgreen Limited Address / Contact

Office Address 21 Stoney Street
Office Address2 The Lace Market
Town Nottingham
Post code NG1 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09779702
Date of Incorporation Wed, 16th Sep 2015
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Joanne P.

Position: Secretary

Appointed: 17 January 2022

Siva S.

Position: Director

Appointed: 01 April 2021

Simon C.

Position: Director

Appointed: 16 September 2015

Resigned: 31 March 2022

Robert G.

Position: Director

Appointed: 16 September 2015

Resigned: 30 September 2020

John H.

Position: Director

Appointed: 16 September 2015

Resigned: 03 October 2022

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Siva S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Simon C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is John H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Siva S.

Notified on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

John H.

Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Robert G.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chg Structural Engineers September 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth167 839       
Balance Sheet
Cash Bank On Hand101 81775 515275 419134 864204 341329 975327 008232 405
Current Assets509 159705 599666 861449 940602 895664 930729 953552 805
Debtors407 342630 084391 442315 076398 554334 955402 945320 400
Net Assets Liabilities167 839372 508445 180290 451377 529399 234493 938454 940
Property Plant Equipment7 28823 21016 8639 3404 50517 31225 81321 759
Cash Bank In Hand101 817       
Net Assets Liabilities Including Pension Asset Liability167 839       
Tangible Fixed Assets7 288       
Reserves/Capital
Called Up Share Capital6       
Profit Loss Account Reserve167 833       
Shareholder Funds167 839       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -5 733-7 211
Accumulated Depreciation Impairment Property Plant Equipment3115 86813 20520 72828 09432 37924 63635 276
Additions Other Than Through Business Combinations Property Plant Equipment       6 586
Average Number Employees During Period 18211916141412
Creditors347 132351 891235 340167 054229 015279 719254 987223 477
Increase From Depreciation Charge For Year Property Plant Equipment 5 5577 3377 5237 3664 2857 35510 640
Net Current Assets Liabilities162 027353 708431 521282 886373 880385 211474 966446 038
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      113 808116 710
Property Plant Equipment Gross Cost7 59929 07830 06830 06832 59949 69150 44957 035
Provisions For Liabilities Balance Sheet Subtotal1 4764 4103 2041 7758563 2896 8415 646
Total Assets Less Current Liabilities169 315376 918448 384292 226378 385402 523500 779467 797
Amount Specific Advance Or Credit Directors    29 563   
Amount Specific Advance Or Credit Made In Period Directors    29 563   
Amount Specific Advance Or Credit Repaid In Period Directors     29 563  
Creditors Due Within One Year347 132       
Future Minimum Lease Payments Under Non-cancellable Operating Leases74 00018 50018 50018 500  20 500 
Number Shares Allotted1       
Par Value Share1       
Provisions For Liabilities Charges1 476       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions7 599       
Tangible Fixed Assets Cost Or Valuation7 599       
Tangible Fixed Assets Depreciation311       
Tangible Fixed Assets Depreciation Charged In Period311       
Total Additions Including From Business Combinations Property Plant Equipment 21 479990 2 53117 09215 856 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 098 
Disposals Property Plant Equipment      15 098 

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements