UKBizDB.co.uk

COTTINGLEY OFFICE SUPPLIES LIMITED

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

This company is commonly known as Cottingley Office Supplies Limited. The company was founded 18 years ago and was given the registration number 05594194. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited Merchants Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:COTTINGLEY OFFICE SUPPLIES LIMITED
Company Number:05594194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 October 2005
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Rushtons Insolvency Limited Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Blackberry Way, Clayton, Bradford, BD14 6NB

Secretary17 October 2005Active
48 Santa Monica Road, Idle, Bradford, BD10 8QX

Director17 November 2005Active
48 Santa Monica Road, Idle, Bradford, BD10 8QX

Director17 October 2005Active
38 Blackberry Way, Clayton, Bradford, BD14 6NB

Director17 October 2005Active
38, Blackberry Way, Clayton, Bradford, BD14 6NB

Director17 November 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 October 2005Active

People with Significant Control

Mrs Andrea Miriam Eli
Notified on:17 October 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Harjinder Athwal
Notified on:17 October 2016
Status:Active
Date of birth:October 2016
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Eli
Notified on:17 October 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
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
2023-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-09Address

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

Download
2022-08-10Address

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

Download
2022-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-19Address

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

Download
2018-07-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-10Resolution

Resolution.

Download
2018-06-19Resolution

Resolution.

Download
2018-05-14Address

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

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.