UKBizDB.co.uk

COTSWOLD GRANGE INVESTMENTS LIMITED

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

This company is commonly known as Cotswold Grange Investments Limited. The company was founded 14 years ago and was given the registration number 07292252. The firm's registered office is in SHIFNAL. You can find them at 75 Aston Road, , Shifnal, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COTSWOLD GRANGE INVESTMENTS LIMITED
Company Number:07292252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:75 Aston Road, Shifnal, Shropshire, TF11 8DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Aston Road, Shifnal, United Kingdom, TF11 8DU

Secretary22 June 2010Active
75, Aston Road, Shifnal, United Kingdom, TF11 8DU

Director22 June 2010Active
75, Aston Road, Shifnal, TF11 8DU

Director14 June 2018Active
75, Aston Road, Shifnal, United Kingdom, TF11 8DU

Director22 June 2010Active
75, Aston Road, Shifnal, United Kingdom, TF11 8DU

Director22 June 2010Active

People with Significant Control

Mr Christopher Stephen Nedic
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Address:75, Aston Road, Shifnal, TF11 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Nedic
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:75, Aston Road, Shifnal, TF11 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Mitchell Nedic
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:75, Aston Road, Shifnal, United Kingdom, TF11 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-02-09Miscellaneous

Legacy.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Change account reference date company previous shortened.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Mortgage

Mortgage satisfy charge full.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.