UKBizDB.co.uk

COUTTS AND BELLING LIMITED

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

This company is commonly known as Coutts And Belling Limited. The company was founded 9 years ago and was given the registration number 09207434. The firm's registered office is in CLITHEROE. You can find them at 3 Eshton Terrace, , Clitheroe, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COUTTS AND BELLING LIMITED
Company Number:09207434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Eshton Terrace, Clitheroe, England, BB7 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26/30, Shambles Street, Barnsley, United Kingdom, S70 2SW

Director16 January 2019Active
3, Eshton Terrace, Clitheroe, United Kingdom, BB7 1BQ

Director28 February 2020Active
Private Business Services Ltd, The Orchard Sunderland Street, Worth Way, Keighley, United Kingdom, BD21 5LE

Director07 November 2018Active
Old Butcher's Shop, Low Holland, Fairburn, Knottingley, England, WF11 9JE

Director08 September 2014Active
Pbs Vox Box 11, 186a Pontefract Road, Cudworth, Barnsley, United Kingdom, S72 8BE

Corporate Director16 January 2020Active

People with Significant Control

Mr Cem Karakurum
Notified on:28 February 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:3, Eshton Terrace, Clitheroe, United Kingdom, BB7 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Klaak Ltd
Notified on:16 January 2020
Status:Active
Country of residence:United Kingdom
Address:Pbs Vox Box 11, 186a Pontefract Road, Barnsley, United Kingdom, S72 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shane Spencer
Notified on:06 December 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Private Business Services Ltd, The Orchard Sunderland Street, Keighley, United Kingdom, BD21 5LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Weston
Notified on:06 April 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Private Business Services The Orchard, Sunderland Street, Keighley, United Kingdom, BD21 5LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-03Address

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

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Address

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

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-08Gazette

Gazette filings brought up to date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Officers

Appoint corporate director company with name date.

Download
2020-01-17Address

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

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-07Address

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

Download
2019-06-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2019-03-15Address

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

Download
2019-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.