This company is commonly known as Cotswold Foam Limited. The company was founded 21 years ago and was given the registration number 04705563. The firm's registered office is in GLOUCESTER. You can find them at Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | COTSWOLD FOAM LIMITED |
---|---|---|
Company Number | : | 04705563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, United Kingdom, GL2 5EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Secretary | 01 August 2019 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 16 February 2022 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 01 August 2019 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 20 March 2003 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 17 May 2013 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Secretary | 31 December 2005 | Active |
1 Noake Road, Hucclecote, Gloucester, GL3 3PE | Secretary | 20 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 20 March 2003 | Active |
1 Noake Road, Hucclecote, Gloucester, GL3 3PE | Director | 20 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 20 March 2003 | Active |
Mr Stuart Keith Hirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN |
Nature of control | : |
|
Mrs Wendy Jane Hirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Resolution | Resolution. | Download |
2020-09-16 | Capital | Capital name of class of shares. | Download |
2020-09-16 | Incorporation | Memorandum articles. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Change person secretary company with change date. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Officers | Appoint person secretary company with name date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.