UKBizDB.co.uk

COTSWOLD TREATMENTS (PP) LIMITED

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

This company is commonly known as Cotswold Treatments (pp) Limited. The company was founded 39 years ago and was given the registration number 01851417. The firm's registered office is in BRISTOL. You can find them at Unit 13 Pound Mill Farm Lane, Thornbury, Bristol, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COTSWOLD TREATMENTS (PP) LIMITED
Company Number:01851417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 13 Pound Mill Farm Lane, Thornbury, Bristol, England, BS35 1NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kingshill Park, Dursley, England, GL11 4DG

Secretary01 September 2009Active
Unit 28e, Pound Mill Farm Lane, Thornbury, Bristol, England, BS35 1NX

Director02 April 2007Active
Over Park Over Lane, Easter Compton, Bristol, BS35 5RS

Secretary-Active
37 Gloucester Road, Almondsbury, Bristol, BS32 4HH

Secretary02 April 2007Active
59, Cannons Gate, Clevedon, BS21 5HL

Secretary28 January 2008Active
147 Whiteladies Road, Bristol, U.K., BS8 2QT

Corporate Secretary26 November 2004Active
59 Cannons Gate, Clevedon, BS21 5HL

Director02 April 2007Active
Over Park Over Lane, Easter Compton, Bristol, BS35 5RS

Director-Active
25 Clover Ground, Henieaza, Bristol, BS9 4UF

Director-Active
37 Gloucester Road, Almondsbury, Bristol, BS32 4HH

Director02 April 2007Active

People with Significant Control

Mrs Rebecca Louise Mills
Notified on:10 January 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Unit 28e, Pound Mill Farm Lane, Bristol, England, BS35 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Graham Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Unit 28e, Pound Mill Farm Lane, Bristol, England, BS35 1NX
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Address

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

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Address

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

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person secretary company with change date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Address

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

Download

Copyright © 2024. All rights reserved.