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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT | Director | 18 December 2020 | Active |
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT | Director | 18 December 2020 | Active |
20 Havelock Road, Hastings, United Kingdom, TN34 1BP | Director | 13 April 2016 | Active |
20 Havelock Road, Hastings, United Kingdom, TN34 1BP | Director | 13 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Change account reference date company previous extended. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.