UKBizDB.co.uk

COTSWOLD SCAFFOLDING LTD

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

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Willow End Stoke Orchard Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fenn Croft, Boston Lane, Hinton On The Hill, Nr Evesham, England, WR11 2RD

Secretary20 March 2018Active
Fenn Croft, Boston Lane, Hinton On The Hill, Nr Evesham, England, WR11 2RD

Director18 November 2021Active
The Hyde, Hyde Lane, Prestbury, Cheltenham, England, GL50 4SL

Director15 September 2009Active
9 Hill Crest, Bootle, L20 9PA

Secretary22 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 May 2000Active
52, The Highgrove, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8JB

Director21 July 2003Active
The Hyde, Hyde Lane Prestbury, Cheltenham, GL50 4SL

Director22 May 2000Active
9 Hill Crest, Bootle, L20 9PA

Director21 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Officers

Appoint person secretary company with name date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Officers

Termination secretary company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.