UKBizDB.co.uk

COTSWOLD STEEL STOCKHOLDERS LIMITED

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

This company is commonly known as Cotswold Steel Stockholders Limited. The company was founded 39 years ago and was given the registration number 01882861. The firm's registered office is in TETBURY. You can find them at Units 1 And 2, Babdown Aerodrome, Tetbury, Gloucestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:COTSWOLD STEEL STOCKHOLDERS LIMITED
Company Number:01882861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Units 1 And 2, Babdown Aerodrome, Tetbury, Gloucestershire, GL8 8YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 And 2, Babdown Aerodrome, Tetbury, GL8 8YL

Director27 July 2021Active
3 Cookspool, Tetbury, GL8 8RF

Secretary-Active
12, Gloucester Row, Wotton-Under-Edge, United Kingdom, GL12 7DX

Secretary07 July 2009Active
47 The Glen, Yate, Bristol, BS17 4PJ

Secretary30 July 1998Active
Bradley Court Cottage, Bradley Green, Wotton Under Edge, GL12 7PR

Secretary30 April 1994Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Corporate Secretary29 July 2013Active
Units 1 And 2, Babdown Aerodrome, Tetbury, GL8 8YL

Director01 November 2021Active
3 Cookspool, Tetbury, GL8 8RF

Director-Active
3 Cookspool, Tetbury, GL8 8RF

Director-Active
11, Abbey Street, Kingswood, Wotton-Under-Edge, England, GL12 8RN

Director07 June 2009Active
47 The Glen, Yate, Bristol, BS17 4PJ

Director-Active
Bradley Court Cottage, Bradley Green, Wotton-Under-Edge, GL12 7PR

Director01 April 1994Active
Bradley Court Cottage, Bradley Green, Wotton-Under-Edge, GL12 7PR

Director-Active
Bradley Court Cottage, Bradley Green, Wotton Under Edge, GL12 7PR

Director29 July 1994Active
Bradley Court Cottage, Bradley Green, Wotton Under Edge, GL12 7PR

Director01 May 2002Active
Bradley Court Cottage, Bradley Green, Wotton Under Edge, GL12 7PR

Director01 May 2002Active

People with Significant Control

Aromi Investments Ltd
Notified on:27 July 2021
Status:Active
Country of residence:England
Address:Office 4, 219, Kensington High Street, London, England, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Alexander George Langdon
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:11, Abbey Street, Wotton-Under-Edge, GL12 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Incorporation

Memorandum articles.

Download
2023-06-21Resolution

Resolution.

Download
2023-06-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Accounts

Change account reference date company previous shortened.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Capital

Capital name of class of shares.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Officers

Change person director company.

Download
2021-10-21Officers

Change person director company.

Download
2021-10-21Officers

Change person director company.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.