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.
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 | : |
|
Registered Address | : | 2b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, OX7 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2b, Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR | Secretary | 28 May 2003 | Active |
2b, Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR | Director | 28 May 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 28 May 2003 | Active |
2b, Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR | Director | 28 May 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 28 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Gazette | Gazette filings brought up to date. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-09 | Gazette | Gazette filings brought up to date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Gazette | Gazette notice compulsory. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Capital | Capital allotment shares. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.