UKBizDB.co.uk

COTSWOLD VEHICLE RECOVERY LIMITED

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

This company is commonly known as Cotswold Vehicle Recovery Limited. The company was founded 18 years ago and was given the registration number 05715320. The firm's registered office is in OXFORDSHIRE. You can find them at 30 Saint Giles, Oxford, Oxfordshire, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:COTSWOLD VEHICLE RECOVERY LIMITED
Company Number:05715320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:30 Saint Giles, Oxford, Oxfordshire, OX1 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millennium House, Shipton Road, Milton Under Wychwood, OX7 6JS

Secretary20 February 2006Active
89, Trefoil Way, Carterton, England, OX18 1FD

Director01 April 2007Active
Millenium House, Shipton Road, Milton Under Wynchwood, OX7 6JS

Director20 February 2006Active
Millennium House, Shipton Road, Milton Under Wychwood, OX7 6JS

Director20 February 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary20 February 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director20 February 2006Active

People with Significant Control

Mr Martin James Prew
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Millennium House, Shipton Road, Chipping Norton, England, OX7 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daren Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:89, Trefoil Way, Carterton, England, OX18 1FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Mortgage

Mortgage satisfy charge full.

Download
2018-12-08Mortgage

Mortgage satisfy charge full.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.