UKBizDB.co.uk

COTSWOLD WILLS LTD

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

This company is commonly known as Cotswold Wills Ltd. The company was founded 5 years ago and was given the registration number 11646567. The firm's registered office is in CHIPPING NORTON. You can find them at 10b Astley House, Banbury Road, Chipping Norton, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:COTSWOLD WILLS LTD
Company Number:11646567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:10b Astley House, Banbury Road, Chipping Norton, England, OX7 5SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bbic, Innovation Way, Barnsley, England, S75 1JL

Director10 May 2022Active
10b Astley House, Banbury Road, Chipping Norton, England, OX7 5SR

Secretary29 October 2018Active
Bbic, Innovation Way, Barnsley, England, S75 1JL

Director18 March 2021Active
Bbic, Innovation Way, Barnsley, England, S75 1JL

Director29 October 2018Active
10b Astley House, Banbury Road, Chipping Norton, England, OX7 5SR

Director29 October 2018Active

People with Significant Control

Mr Jacques Junior Chery
Notified on:05 September 2022
Status:Active
Date of birth:September 1981
Nationality:French
Country of residence:England
Address:Bbic, Innovation Way, Barnsley, England, S75 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Thomas Freer
Notified on:11 February 2022
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:10b Astley House, Banbury Road, Chipping Norton, England, OX7 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Avron Nourse
Notified on:29 October 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:10b Astley House, Banbury Road, Chipping Norton, England, OX7 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julie Wilson
Notified on:29 October 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite 10 Fairfax House, Banbury Road, Chipping Norton, United Kingdom, OX7 5SR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Address

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

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Accounts

Change account reference date company previous extended.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-06Change of name

Certificate change of name company.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Officers

Termination secretary company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.