UKBizDB.co.uk

COTSWOLD KITCHENS LIMITED

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

This company is commonly known as Cotswold Kitchens Limited. The company was founded 21 years ago and was given the registration number 04633821. The firm's registered office is in BURY. You can find them at Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:COTSWOLD KITCHENS LIMITED
Company Number:04633821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 January 2003
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury, BL9 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Market Street, Nailsworth, GL6 0BZ

Secretary08 January 2004Active
50 Lower High Street, Shirehampton, Bristol, BS11 0AY

Secretary20 July 2008Active
50 Lower High Street, Shirehampton, Bristol, BS11 0AY

Secretary22 January 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 January 2003Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Corporate Secretary27 May 2010Active
2 Market Street, Nailsworth, GL6 0BZ

Director22 January 2003Active
2 Market Street, Nailsworth, GL6 0BZ

Director22 January 2003Active
33, Beaconsfield Road, Christchurch, England, BH23 1QT

Director01 September 2017Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 January 2003Active

People with Significant Control

Charles James Associates Group Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:11, Castle Hill, Maidenhead, England, SL6 4AA
Nature of control:
  • Significant influence or control
Mr Julian Russell Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Park End, Kingscote, Tetbury, United Kingdom, GL8 8YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Priscilla Anne Morris Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Park End, Kingscote, Tetbury, United Kingdom, GL8 8YN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Officers

Termination director company with name termination date.

Download
2023-03-25Address

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

Download
2023-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-07-21Insolvency

Liquidation in administration progress report.

Download
2020-01-24Insolvency

Liquidation in administration progress report.

Download
2019-07-23Address

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

Download
2019-07-22Insolvency

Liquidation in administration progress report.

Download
2019-01-23Insolvency

Liquidation in administration progress report.

Download
2018-12-11Insolvency

Liquidation in administration extension of period.

Download
2018-07-23Insolvency

Liquidation in administration progress report.

Download
2018-06-13Address

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

Download
2018-03-20Insolvency

Liquidation in administration result creditors meeting.

Download
2018-02-16Insolvency

Liquidation in administration proposals.

Download
2018-01-09Address

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

Download
2018-01-05Insolvency

Liquidation in administration appointment of administrator.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-09-06Officers

Termination secretary company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.