UKBizDB.co.uk

COTTAGE PIE LIMITED

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

This company is commonly known as Cottage Pie Limited. The company was founded 20 years ago and was given the registration number 04860239. The firm's registered office is in MARYPORT. You can find them at 49 Maryport Rd, Dearham, Maryport, Cumbria. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:COTTAGE PIE LIMITED
Company Number:04860239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:49 Maryport Rd, Dearham, Maryport, Cumbria, CA15 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Maryport Road, Dearham, Maryport, CA15 7EG

Secretary13 August 2003Active
Four Wynds, Dearham, Maryport, CA15 7JQ

Director06 November 2008Active
50 Maryport Road, Dearham, Maryport, CA15 7EG

Director13 August 2003Active
50 Maryport Road, Dearham, Maryport, CA15 7EG

Director13 August 2003Active
Four Wynds, Dearham, Maryport, United Kingdom, CA15 7JQ

Director30 January 2023Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 August 2003Active

People with Significant Control

Mr Nigel Thomas Hodgson
Notified on:07 August 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Four Wynds, Dearham, Maryport, United Kingdom, CA15 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Hodgson
Notified on:07 August 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:Craig Cottage, Craika Road, Maryport, United Kingdom, CA15 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mildred Hodgson
Notified on:07 August 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:1, Newlands Park, Maryport, United Kingdom, CA15 7ED
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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Accounts

Accounts with accounts type total exemption small.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.