This company is commonly known as Cotswold Lifts Limited. The company was founded 33 years ago and was given the registration number 02510691. The firm's registered office is in SLOUGH. You can find them at 268 Bath Road, , Slough, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | COTSWOLD LIFTS LIMITED |
---|---|---|
Company Number | : | 02510691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1990 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 268 Bath Road, Slough, SL1 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Montgomery Avenue, Leeds, United Kingdom, LS16 5RQ | Director | 22 March 2013 | Active |
1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Director | 19 May 2021 | Active |
5, Thorpe Close, Thorpe Way Indutsrial Estate, Banbury, United Kingdom, OX16 4SW | Secretary | 29 December 2005 | Active |
Brentwood Wood Lane, Hailey, Witney, OX8 5XB | Secretary | - | Active |
Timbercroft, Elliotts Orchard, Barford, Warwick, CV35 8ED | Secretary | 01 January 1998 | Active |
Ground Floor, Unit M Bourne Park, Cores End Road, Bourne End, United Kingdom, SL8 5AS | Director | 09 April 2013 | Active |
5, Thorpe Close, Thorpe Way Industrial Estate, Banbury, United Kingdom, OX16 4SW | Director | 25 May 2007 | Active |
46 Cranford Road, Chapelfields, Coventry, CV5 8JG | Director | 25 May 2007 | Active |
Brentwood Wood Lane, Hailey, Witney, OX8 5XB | Director | - | Active |
Brentwood, Wood Lane Hailey, Witney, OX8 5XB | Director | 01 July 1993 | Active |
3 Ashway, Northleach, Cheltenham, GL54 3PB | Director | - | Active |
2 Church Lane, Brimpton, RG7 4TJ | Director | 01 July 1993 | Active |
3 Ashway, Northleach, Cheltenham, GL54 3PB | Director | 01 July 1993 | Active |
Timbercroft, Elliotts Orchard, Barford, Warwick, CV35 8ED | Director | 21 August 1997 | Active |
5, Beech Drive, Brackley, United Kingdom, NN13 6JH | Director | 25 May 2007 | Active |
Mr Anthony John Cross | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-05-09 | Gazette | Gazette filings brought up to date. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.