UKBizDB.co.uk

COTSWOLD ENERGY GROUP LTD

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

This company is commonly known as Cotswold Energy Group Ltd. The company was founded 5 years ago and was given the registration number 11563035. The firm's registered office is in STONEHOUSE. You can find them at 1 1, Upper Mills, , Stonehouse, Gloucestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:COTSWOLD ENERGY GROUP LTD
Company Number:11563035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1 1, Upper Mills, Stonehouse, Gloucestershire, England, GL10 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12a, I O Centre, Stephenson Road, Fareham, England, PO15 5RU

Director10 May 2023Active
1, Upper Mills Estate, Stonehouse, England, GL10 2BJ

Director11 September 2018Active
1, Upper Mills Estate, Stonehouse, England, GL10 2BJ

Director11 September 2018Active
1, Upper Mills Estate, Stonehouse, England, GL10 2BJ

Director11 March 2019Active

People with Significant Control

Scis Holdings Limited
Notified on:10 May 2023
Status:Active
Country of residence:England
Address:Unit 12a, I O Centre, Stephenson Road, Fareham, England, PO15 5RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Stuart-Kelso
Notified on:11 March 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:1, Upper Mills Estate, Stonehouse, England, GL10 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robin Nicholas Gerard Hodge
Notified on:11 September 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:1, Upper Mills Estate, Stonehouse, England, GL10 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Director Jonathan Gregg Bonnar
Notified on:11 September 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:1, Upper Mills Estate, Stonehouse, England, GL10 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Change account reference date company current extended.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-25Incorporation

Memorandum articles.

Download
2023-05-25Capital

Capital name of class of shares.

Download
2023-05-25Capital

Capital variation of rights attached to shares.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-18Capital

Capital name of class of shares.

Download
2023-05-18Capital

Capital variation of rights attached to shares.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Address

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

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.