UKBizDB.co.uk

CAYLEY COUGHTRIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cayley Coughtrie Limited. The company was founded 11 years ago and was given the registration number 08362101. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Paje House, 164 West Wycombe Road, Buckinghamshire, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CAYLEY COUGHTRIE LIMITED
Company Number:08362101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Paje House, 164 West Wycombe Road, Buckinghamshire, HP12 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paje House, 164 West Wycombe Road, Buckinghamshire, HP12 3AE

Director16 January 2013Active
Paje House, 164 West Wycombe Road, Buckinghamshire, HP12 3AE

Director03 May 2021Active
Paje House, 164 West Wycombe Road, High Wycombe, England, HP12 3AE

Director25 March 2016Active
Paje House, 164 West Wycombe Road, Buckinghamshire, HP12 3AE

Director01 August 2019Active
11, Chearsley Road, Long Crendon, Aylesbury, England, HP18 9BS

Director17 May 2013Active

People with Significant Control

Mr Andrew James Wintle
Notified on:01 August 2019
Status:Active
Date of birth:December 1970
Nationality:British
Address:Paje House, 164 West Wycombe Road, Buckinghamshire, HP12 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Louise Coughtrie
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:7, Shaftesbury Road, London, United Kingdom, E17 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Peter Cayley
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:11, Chearsley Road, Aylesbury, United Kingdom, HP18 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Incorporation

Memorandum articles.

Download
2023-01-19Resolution

Resolution.

Download
2022-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-04-11Change of name

Certificate change of name company.

Download
2022-04-11Change of name

Change of name notice.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-24Capital

Capital allotment shares.

Download
2021-06-22Capital

Capital allotment shares.

Download
2021-06-22Capital

Capital allotment shares.

Download
2021-06-22Resolution

Resolution.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.