UKBizDB.co.uk

COLD ROLLED SOLUTIONS GROUP LIMITED

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

This company is commonly known as Cold Rolled Solutions Group Limited. The company was founded 5 years ago and was given the registration number 11849635. The firm's registered office is in NEWBURY. You can find them at 40 London Road, , Newbury, Berkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:COLD ROLLED SOLUTIONS GROUP LIMITED
Company Number:11849635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:40 London Road, Newbury, Berkshire, United Kingdom, RG14 1LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 The Mead, The Mead, Great Shefford, Hungerford, England, RG17 7DD

Director20 September 2020Active
34, Cresswell Road, Newbury, England, RG14 2PH

Director20 September 2020Active
Flat 3 Tanner Court, Pelican Lane, Newbury, United Kingdom, RG14 1NH

Director27 February 2019Active

People with Significant Control

Mr Thomas Campbell
Notified on:20 September 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:15, The Mead, Hungerford, England, RG17 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Mr Barry Roberts
Notified on:20 September 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:34, Cresswell Road, Newbury, England, RG14 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent as firm
Mr Ian Roy Foster
Notified on:27 February 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Flat 3 Tanner Court, Pelican Lane, Newbury, United Kingdom, RG14 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Gazette

Gazette filings brought up to date.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-01-28Gazette

Gazette filings brought up to date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-07-28Gazette

Gazette filings brought up to date.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.