UKBizDB.co.uk

COSHAM DOG GROOMING LIMITED

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

This company is commonly known as Cosham Dog Grooming Limited. The company was founded 29 years ago and was given the registration number 03050142. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:COSHAM DOG GROOMING LIMITED
Company Number:03050142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Kintyre House, 70 High Street, Fareham, Hampshire, England, PO16 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director01 April 2016Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director01 December 2015Active
17 Eliza Mackenzie Court, Lindisfarne Close, Portsmouth, England, PO6 2SB

Secretary01 October 2001Active
1 Lower Drayton Lane, Drayton, Portsmouth, PO6 2EL

Secretary28 April 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 April 1995Active
17 Eliza Mackenzie Court, Lindisfarne Close, Portsmouth, England, PO6 2SB

Director06 September 2001Active
17 Eliza Mackenzie Court, Lindisfarne Close, Portsmouth, England, PO6 2SB

Director06 September 2001Active
1 Lower Drayton Lane, Drayton, Portsmouth, PO6 2EL

Director01 July 1997Active
1 Lower Drayton Lane, Drayton, Portsmouth, PO6 2EL

Director28 April 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 April 1995Active

People with Significant Control

Mr Steven Erskine
Notified on:26 April 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Kintyre House, 70 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Significant influence or control
Mrs Angela Susan Erskine
Notified on:26 April 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Kintyre House, 70 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Address

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

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Officers

Change person director company with change date.

Download
2016-04-12Officers

Appoint person director company with name date.

Download
2016-04-07Officers

Termination director company with name termination date.

Download
2016-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.