UKBizDB.co.uk

COTTAM AND BROOKES ENGINEERING CO. (1985) LIMITED

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

This company is commonly known as Cottam And Brookes Engineering Co. (1985) Limited. The company was founded 35 years ago and was given the registration number 02367635. The firm's registered office is in MID GLAMORGAN. You can find them at First Avenue, Trecenydd Caerphilly, Mid Glamorgan, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:COTTAM AND BROOKES ENGINEERING CO. (1985) LIMITED
Company Number:02367635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:First Avenue, Trecenydd Caerphilly, Mid Glamorgan, CF83 2SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, North Court, First Avenue, Trecenydd, Wales, CF83 2SD

Director01 November 2019Active
Unit D, North Court, First Avenue, Trecenydd, Wales, CF83 2SD

Director-Active
First Avenue, Trecenydd Caerphilly, Mid Glamorgan, CF83 2SD

Secretary-Active
First Avenue, Trecenydd Caerphilly, Mid Glamorgan, CF83 2SD

Director-Active
34 Brookdale Court, Church Village, Pontypridd, CF38 1RP

Director-Active

People with Significant Control

Mrs Giselle Vera Edmunds
Notified on:28 September 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:Wales
Address:First Avenue, Trecenydd, Caerphilly, Wales, CF83 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Arthur Edmunds
Notified on:21 January 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Wales
Address:Unit D, North Court, Trecenydd, Wales, CF83 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Edmunds
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:Welsh
Address:First Avenue, Mid Glamorgan, CF83 2SD
Nature of control:
  • Ownership of shares 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Address

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

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Termination secretary company with name termination date.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.