UKBizDB.co.uk

COTSWOLD CARRIERS REMOVALS LIMITED

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

This company is commonly known as Cotswold Carriers Removals Limited. The company was founded 21 years ago and was given the registration number 04778280. The firm's registered office is in CHIPPING NORTON. You can find them at 2b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COTSWOLD CARRIERS REMOVALS LIMITED
Company Number:04778280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:2b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, OX7 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2b, Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR

Secretary28 May 2003Active
2b, Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR

Director28 May 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary28 May 2003Active
2b, Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR

Director28 May 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director28 May 2003Active

People with Significant Control

Dean Cooper
Notified on:31 October 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:2b Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Leslie Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:12 The Shearings, Hook Norton, United Kingdom, OX15 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Dean Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:2b Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR
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 (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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Gazette

Gazette filings brought up to date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download
2017-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Capital

Capital allotment shares.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.