UKBizDB.co.uk

COTTIER CONTRACTING LIMITED

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

This company is commonly known as Cottier Contracting Limited. The company was founded 8 years ago and was given the registration number 10122285. The firm's registered office is in HASTINGS. You can find them at 20 Havelock Road, , Hastings, East Sussex. This company's SIC code is 43120 - Site preparation.

Company Information

Name:COTTIER CONTRACTING LIMITED
Company Number:10122285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:20 Havelock Road, Hastings, East Sussex, United Kingdom, TN34 1BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Director18 December 2020Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Director18 December 2020Active
20 Havelock Road, Hastings, United Kingdom, TN34 1BP

Director13 April 2016Active
20 Havelock Road, Hastings, United Kingdom, TN34 1BP

Director13 April 2016Active

People with Significant Control

Fisk Holdings Limited
Notified on:06 December 2022
Status:Active
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sam Fisk
Notified on:27 November 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Karen Cottier
Notified on:13 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:10a/12a, High Street, East Grinstead, England, RH19 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Robert Cottier
Notified on:13 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:10a/12a, High Street, East Grinstead, England, RH19 3AW
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 (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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Address

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

Download
2021-11-08Address

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

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Change account reference date company previous extended.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.