Check the

COLLYERS SERVICES LIMITED

Company
COLLYERS SERVICES LIMITED (03128518)

COLLYERS SERVICES

Phone: 01730 233 260
A⁺ rating

ABOUT COLLYERS SERVICES LIMITED

All parts can be supplied and fitted if required. We undertake complete overhauls of whole sprayers, pumps with the sprayer being ready to be tested under NSTS Scheme as we are a registered centre.

The SAM series of products allows for more accurate fieldwork and the acquisition of information relevant to invoice charging.

The Spraymaster 200 is a user-friendly regulation system, designed for the accurate application of liquid spray products proportional to the forward speed of the vehicle, suitable for manual and electrically operated sprayers.

Compatible with RDS secondary software to provide one instrument that can be used for many applications.

Simple & fast operator product calibration – press Drill Priming Button, dispense product into a container, weigh and enter information into the instrument.

Compatible with RDS secondary Software to provide one instrument that can be used for a wide variety of agricultural applications.

Target load – set individual product target (1 of 30)

Stores database – 30 customers, 30 products and 5 mixing recipes, allowing accurate record keeping, traceability and stock management

KEY FINANCES

Year
2016
Assets
£232.72k ▼ £-38.87k (-14.31 %)
Cash
£0.02k ▲ £0k (15.00 %)
Liabilities
£224.76k ▼ £-62.8k (-21.84 %)
Net Worth
£7.96k ▼ £23.93k (-149.81 %)

REGISTRATION INFO

Company name
COLLYERS SERVICES LIMITED
Company number
03128518
VAT
GB760213661
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Nov 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
collyers.co.uk
Phones
01730 233 260
Registered Address
25 ST THOMAS STREET,
WINCHESTER,
HAMPSHIRE,
SO23 9DD

ECONOMIC ACTIVITIES

01610
Support activities for crop production

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Mar 2017
Total exemption small company accounts made up to 31 October 2016
23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

26 July 2006
Status
Outstanding
Delivered
28 July 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 August 2002
Status
Satisfied on 5 April 2012
Delivered
20 August 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 December 2000
Status
Satisfied on 20 June 2008
Delivered
28 December 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COLLYERS SERVICES LIMITED DIRECTORS

Samantha Davy

  Acting
Appointed
14 April 2003
Role
Secretary
Address
1 Green View Cottage, Upper Green Hawkley, Liss, Hampshire, GU33 6LY
Name
DAVY, Samantha

John Davy

  Acting
Appointed
12 December 2000
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
1 Greenview Cottage, Upper Green Hawkley, Liss, Hampshire, GU33 6LY
Name
DAVY, John

Samantha Davy

  Acting
Appointed
25 June 2010
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
25 St Thomas Street, Winchester, Hampshire, SO23 9DD
Country Of Residence
Uk
Name
DAVY, Samantha

Stephen Brian Gaiger

  Acting PSC
Appointed
14 April 2003
Occupation
Plant Foreman
Role
Director
Age
68
Nationality
British
Address
5 Smiths Field, Romsey, Hampshire, SO51 7WD
Country Of Residence
United Kingdom
Name
GAIGER, Stephen Brian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ruth Eva Arbon

  Resigned
Appointed
20 October 2000
Resigned
14 April 2003
Role
Secretary
Address
60 Drift Road, Waterlooville, Hampshire, PO8 0NH
Name
ARBON, Ruth Eva

Samantha Davy

  Resigned
Appointed
25 June 1998
Resigned
19 October 2001
Role
Secretary
Address
1 Green View Cottage, Upper Green Hawkley, Liss, Hampshire, GU33 6LY
Name
DAVY, Samantha

Alyson Kathryn Hunt

  Resigned
Appointed
20 November 1995
Resigned
25 June 1998
Role
Secretary
Address
Meadow Crest 10 Sunderton Lane, Clanfield, Waterlooville, Hampshire, PO8 0NU
Name
HUNT, Alyson Kathryn

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
20 November 1995
Resigned
20 November 1995
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Samantha Davy

  Resigned PSC
Appointed
12 December 2000
Resigned
14 April 2003
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
1 Green View Cottage, Upper Green Hawkley, Liss, Hampshire, GU33 6LY
Country Of Residence
Uk
Name
DAVY, Samantha
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Ernest Glyde

  Resigned
Appointed
20 November 1995
Resigned
14 April 2003
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Rose Cottage Ridge Common Lane, Stroud, Petersfield, Hampshire, GU32 1AX
Country Of Residence
United Kingdom
Name
GLYDE, Mark Ernest

REVIEWS


Check The Company
Excellent according to the company’s financial health.