UKBizDB.co.uk

COTSWOLD FOAM LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Secretary01 August 2019Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director16 February 2022Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director01 August 2019Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director20 March 2003Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director17 May 2013Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Secretary31 December 2005Active
1 Noake Road, Hucclecote, Gloucester, GL3 3PE

Secretary20 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 March 2003Active
1 Noake Road, Hucclecote, Gloucester, GL3 3PE

Director20 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 March 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-16Capital

Capital name of class of shares.

Download
2020-09-16Incorporation

Memorandum articles.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person secretary company with change date.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Officers

Appoint person secretary company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.