This company is commonly known as Cotswold Collections Limited. The company was founded 31 years ago and was given the registration number 02791895. The firm's registered office is in CHELTENHAM. You can find them at Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, Gloucestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | COTSWOLD COLLECTIONS LIMITED |
---|---|---|
Company Number | : | 02791895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1993 |
End of financial year | : | 29 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, GL51 9FD | Secretary | 31 January 2003 | Active |
Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, GL51 9FD | Director | 06 November 2000 | Active |
Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, GL51 9FD | Director | 01 February 2013 | Active |
123 Promenade, Cheltenham, GL50 1NW | Secretary | 12 March 1993 | Active |
5 Cullabine Farm, Dumbleton, WR11 7TJ | Secretary | 22 March 1993 | Active |
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR | Corporate Secretary | 12 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 February 1993 | Active |
Orchard Barn, Laverton, Broadway, WR12 7NA | Director | 12 March 1993 | Active |
Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, GL51 9FD | Director | 24 May 1995 | Active |
Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, GL51 9FD | Director | 12 March 1993 | Active |
15 Oakland House, 463 Lichfield Road Four Oaks, Sutton Coldfield, B74 4DJ | Director | 01 April 2001 | Active |
45 The Land, Frampton Cotterell, Bristol, BS36 2LJ | Director | 14 January 1998 | Active |
9 Cheltenham Terrace, London, SW3 4RD | Director | 17 February 1998 | Active |
The Penthouse Prestbury Manor, Southam Road Prestbury, Cheltenham, GL52 3NQ | Director | 19 October 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 February 1993 | Active |
Cotswold Collections Group Ltd | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, England, GL51 9FD |
Nature of control | : |
|
Mr Michael James Brindley Brickell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Address | : | Unit 3 Centrum Park, Cheltenham, GL51 9FD |
Nature of control | : |
|
Mr John Michael Caines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Unit 3 Centrum Park, Cheltenham, GL51 9FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Incorporation | Memorandum articles. | Download |
2019-09-17 | Resolution | Resolution. | Download |
2019-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type small. | Download |
2018-06-29 | Capital | Legacy. | Download |
2018-06-29 | Capital | Capital statement capital company with date currency figure. | Download |
2018-06-29 | Insolvency | Legacy. | Download |
2018-06-29 | Resolution | Resolution. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.