This company is commonly known as Cotswold Scaffolding Ltd. The company was founded 24 years ago and was given the registration number 03997273. The firm's registered office is in CHELTENHAM. You can find them at Willow End Stoke Orchard Road, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 43991 - Scaffold erection.
Name | : | COTSWOLD SCAFFOLDING LTD |
---|---|---|
Company Number | : | 03997273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willow End Stoke Orchard Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fenn Croft, Boston Lane, Hinton On The Hill, Nr Evesham, England, WR11 2RD | Secretary | 20 March 2018 | Active |
Fenn Croft, Boston Lane, Hinton On The Hill, Nr Evesham, England, WR11 2RD | Director | 18 November 2021 | Active |
The Hyde, Hyde Lane, Prestbury, Cheltenham, England, GL50 4SL | Director | 15 September 2009 | Active |
9 Hill Crest, Bootle, L20 9PA | Secretary | 22 May 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 May 2000 | Active |
52, The Highgrove, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8JB | Director | 21 July 2003 | Active |
The Hyde, Hyde Lane Prestbury, Cheltenham, GL50 4SL | Director | 22 May 2000 | Active |
9 Hill Crest, Bootle, L20 9PA | Director | 21 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 May 2000 | Active |
Willow Construction (Midlands) Ltd | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Willow End, Stoke Orchard Road, Cheltenham, England, GL52 7DG |
Nature of control | : |
|
Mr Dean Alan Palmer | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52 The Highgrove, Bishops Cleeve, Cheltenham, England, GL52 8JB |
Nature of control | : |
|
Mr Francis Snape | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Hillcrest, Bootle, England, L20 9PA |
Nature of control | : |
|
Mrs Susan Mary Snape | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hyde, Hyde Lane, Cheltenham, England, GL50 4SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-20 | Officers | Appoint person secretary company with name date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-20 | Officers | Termination secretary company with name termination date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.