This company is commonly known as Cotswold Motor Spares (4.w.d.) Limited. The company was founded 37 years ago and was given the registration number 02036528. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Halt View 80 Chesterton Lane, Cirencester, Gloucestershire, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | COTSWOLD MOTOR SPARES (4.W.D.) LIMITED |
---|---|---|
Company Number | : | 02036528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1986 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Halt View 80 Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87 Stratton Heights, Cirencester, GL7 2RW | Secretary | 31 July 1992 | Active |
Hermes House, Fire Fly Avenue, Swindon, SN2 2GA | Director | - | Active |
87 Stratton Heights, Cirencester, GL7 2RW | Director | - | Active |
Lammas Court, Cuckoo Row, Minchinhampton, Stroud, GL6 98J | Director | 14 September 1992 | Active |
White Gate House, Chelworth, Malmesbury, SN16 9SF | Secretary | - | Active |
Mr John Winston Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Address | : | Hermes House, Fire Fly Avenue, Swindon, SN2 2GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-11 | Address | Change registered office address company with date old address new address. | Download |
2023-08-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-11 | Resolution | Resolution. | Download |
2023-08-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.