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..
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 | : |
|
Registered Address | : | 30 Saint Giles, Oxford, Oxfordshire, OX1 3LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millennium House, Shipton Road, Milton Under Wychwood, OX7 6JS | Secretary | 20 February 2006 | Active |
89, Trefoil Way, Carterton, England, OX18 1FD | Director | 01 April 2007 | Active |
Millenium House, Shipton Road, Milton Under Wynchwood, OX7 6JS | Director | 20 February 2006 | Active |
Millennium House, Shipton Road, Milton Under Wychwood, OX7 6JS | Director | 20 February 2006 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 20 February 2006 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 20 February 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-02-27 | Officers | Change person director company with change date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.