UKBizDB.co.uk

COTSWOLD DOORS LTD

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

This company is commonly known as Cotswold Doors Ltd. The company was founded 18 years ago and was given the registration number 05476358. The firm's registered office is in FAIRFORD. You can find them at Unit 1 Whelford Industrial Estate, Whelford Road, Fairford, Gloucestershire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:COTSWOLD DOORS LTD
Company Number:05476358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 1 Whelford Industrial Estate, Whelford Road, Fairford, Gloucestershire, England, GL7 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Whelford Industrial Estate, Whelford Road, Fairford, England, GL7 4DT

Secretary14 July 2006Active
32, Courtbrook, Fairford, GL7 4BE

Director09 June 2005Active
Unit 1, Whelford Industrial Estate, Whelford Road, Fairford, England, GL7 4DT

Director01 January 2007Active
32, Courtbrook, Fairford, GL7 4BE

Director01 January 2007Active
Unit 1, Whelford Industrial Estate, Whelford Road, Fairford, England, GL7 4DT

Director01 September 2016Active
32 Courtbrook, Fairford, GL7 4EB

Secretary09 June 2005Active

People with Significant Control

Mr James Alan Wilkinson
Notified on:15 November 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Unit 1, Whelford Industrial Estate, Fairford, England, GL7 4DT
Nature of control:
  • Significant influence or control as firm
Mr David Neil Campbell
Notified on:09 June 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Unit 1, Whelford Industrial Estate, Fairford, England, GL7 4DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control as firm
Mr Simon Paul David Campbell
Notified on:09 June 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Unit 1, Whelford Industrial Estate, Fairford, England, GL7 4DT
Nature of control:
  • Significant influence or control as firm

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
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type small.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Address

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

Download
2017-01-13Accounts

Accounts with accounts type full.

Download
2016-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-02Officers

Appoint person director company with name date.

Download
2016-07-04Auditors

Auditors resignation company.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Accounts

Accounts with accounts type full.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.