UKBizDB.co.uk

COTTAGE STOVES LIMITED

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

This company is commonly known as Cottage Stoves Limited. The company was founded 13 years ago and was given the registration number 07415649. The firm's registered office is in HUNGERFORD. You can find them at 31a Charnham Street, , Hungerford, Berkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:COTTAGE STOVES LIMITED
Company Number:07415649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2010
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:31a Charnham Street, Hungerford, Berkshire, England, RG17 0EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31a Charnham Street, Hungerford, England, RG17 0EJ

Director02 July 2014Active
31a Charnham Street, Hungerford, England, RG17 0EJ

Director21 October 2010Active
31a Charnham Street, Hungerford, England, RG17 0EJ

Director11 November 2021Active
31a Charnham Street, Hungerford, England, RG17 0EJ

Director21 October 2010Active

People with Significant Control

Thompson West Investments Limited
Notified on:31 July 2023
Status:Active
Country of residence:United Kingdom
Address:31a Charnham Street, Hungerford, United Kingdom, RG17 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Eleanor Thompson
Notified on:04 April 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:31a Charnham Street, Hungerford, United Kingdom, RG17 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clint Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:31a Charnham Street, Hungerford, England, RG17 0EJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2017-11-22Address

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

Download

Copyright © 2024. All rights reserved.