UKBizDB.co.uk

COTTINGHAM TECHNICAL SERVICES LIMITED

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

This company is commonly known as Cottingham Technical Services Limited. The company was founded 12 years ago and was given the registration number 07787491. The firm's registered office is in COTTINGHAM. You can find them at 201 Hallgate, , Cottingham, East Yorkshire. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:COTTINGHAM TECHNICAL SERVICES LIMITED
Company Number:07787491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:201 Hallgate, Cottingham, East Yorkshire, HU16 4BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Churchill Avenue, Cottingham, United Kingdom, HU16 5NJ

Director26 September 2011Active
201, Hallgate, Cottingham, England, HU16 4BB

Director01 September 2012Active
47, Richmond Street, Hull, United Kingdom, HU5 3LD

Director26 September 2011Active
44, Churchill Avenue, Cottingham, United Kingdom, HU16 5NL

Director26 September 2011Active
201, Hallgate, Cottingham, United Kingdom, HU16 4BB

Director01 June 2012Active
5, St. Marks Road, Burton-On-Trent, United Kingdom, DE13 0LP

Director26 September 2011Active

People with Significant Control

Mrs Halina Urszula Voss-Palmer
Notified on:21 April 2023
Status:Active
Date of birth:May 1968
Nationality:Polish
Address:201, Hallgate, Cottingham, HU16 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Hugh Rowe
Notified on:15 September 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:44, Churchill Avenue, Cottingham, England, HU16 5NL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Anthony Palmer
Notified on:15 September 2021
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:201, Hallgate, Cottingham, England, HU16 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alexander Wilson Featherston
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:201, Hallgate, Cottingham, HU16 4BB
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Hugh Rowe
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:201, Hallgate, Cottingham, HU16 4BB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Anthony Palmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:201, Hallgate, Cottingham, HU16 4BB
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-14Capital

Capital cancellation shares.

Download
2023-06-08Capital

Capital return purchase own shares.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.