This company is commonly known as Cotswold Engineering Supplies Limited. The company was founded 32 years ago and was given the registration number 02635695. The firm's registered office is in TEWKESBURY. You can find them at Deerhurst House, Ashchurch, Tewkesbury, Gloucestershire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | COTSWOLD ENGINEERING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02635695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1991 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deerhurst House, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deerhurst House, Ashchurch Road, Tewkesbury, GL20 8JY | Secretary | 07 August 1991 | Active |
Deerhurst House, Ashchurch Road, Tewkesbury, GL20 8JY | Director | 07 August 1991 | Active |
Deerhurst House, Ashchurch Road, Tewkesbury, England, GL20 8JY | Director | 17 March 2023 | Active |
Deerhurst House, Ashchurch Road, Tewkesbury, England, GL20 8JY | Director | 17 March 2023 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 07 August 1991 | Active |
66 Ashchurch Road, Tewkesbury, GL20 8BX | Director | 07 August 1991 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 07 August 1991 | Active |
Director Colin William Neather | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deerhurst House, Ashchurch Road, Tewkesbury, England, GL20 8JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Capital | Capital allotment shares. | Download |
2023-04-28 | Capital | Capital allotment shares. | Download |
2023-04-28 | Capital | Capital allotment shares. | Download |
2023-04-28 | Capital | Capital allotment shares. | Download |
2023-03-23 | Incorporation | Memorandum articles. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-11-08 | Capital | Capital cancellation shares. | Download |
2017-11-08 | Capital | Capital return purchase own shares. | Download |
2017-10-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.