UKBizDB.co.uk

COTSWOLD LIFTS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:268 Bath Road, Slough, SL1 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Montgomery Avenue, Leeds, United Kingdom, LS16 5RQ

Director22 March 2013Active
1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT

Director19 May 2021Active
5, Thorpe Close, Thorpe Way Indutsrial Estate, Banbury, United Kingdom, OX16 4SW

Secretary29 December 2005Active
Brentwood Wood Lane, Hailey, Witney, OX8 5XB

Secretary-Active
Timbercroft, Elliotts Orchard, Barford, Warwick, CV35 8ED

Secretary01 January 1998Active
Ground Floor, Unit M Bourne Park, Cores End Road, Bourne End, United Kingdom, SL8 5AS

Director09 April 2013Active
5, Thorpe Close, Thorpe Way Industrial Estate, Banbury, United Kingdom, OX16 4SW

Director25 May 2007Active
46 Cranford Road, Chapelfields, Coventry, CV5 8JG

Director25 May 2007Active
Brentwood Wood Lane, Hailey, Witney, OX8 5XB

Director-Active
Brentwood, Wood Lane Hailey, Witney, OX8 5XB

Director01 July 1993Active
3 Ashway, Northleach, Cheltenham, GL54 3PB

Director-Active
2 Church Lane, Brimpton, RG7 4TJ

Director01 July 1993Active
3 Ashway, Northleach, Cheltenham, GL54 3PB

Director01 July 1993Active
Timbercroft, Elliotts Orchard, Barford, Warwick, CV35 8ED

Director21 August 1997Active
5, Beech Drive, Brackley, United Kingdom, NN13 6JH

Director25 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Address

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

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-09Gazette

Gazette filings brought up to date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption full.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption full.

Download
2015-03-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.