UKBizDB.co.uk

COWAN CONSULTANCY LIMITED

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

This company is commonly known as Cowan Consultancy Limited. The company was founded 26 years ago and was given the registration number 03523251. The firm's registered office is in FAREHAM. You can find them at 3 Turnberry House 4400 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:COWAN CONSULTANCY LIMITED
Company Number:03523251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:3 Turnberry House 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Turnberry House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director01 April 2023Active
3 Turnberry House, 4400 Parkway, Whiteley, Fareham, United Kingdom, PO15 7FJ

Secretary18 July 2005Active
8 Hamble Close, Warsash, Southampton, SO31 9GT

Secretary13 March 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 March 1998Active
3 Turnberry House, 4400 Parkway, Whiteley, Fareham, United Kingdom, PO15 7FJ

Director13 March 1998Active
3 Turnberry House, 4400 Parkway, Whiteley, Fareham, United Kingdom, PO15 7FJ

Director18 July 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 March 1998Active
8 Hamble Close, Warsash, Southampton, SO31 9GT

Director13 March 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 March 1998Active

People with Significant Control

Cowan Consultancy Group Limited
Notified on:01 April 2023
Status:Active
Country of residence:United Kingdom
Address:Venture House, The Tanneries East Street, Titchfield, Fareham, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Julie Button
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:7 St Swithun Close, Bishops Waltham, Southampton, United Kingdom, SO32 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Button
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:7 St Swithun Close, Bishops Waltham, Southampton, United Kingdom, SO32 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Capital

Capital variation of rights attached to shares.

Download
2023-03-02Resolution

Resolution.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Capital

Capital allotment shares.

Download
2018-07-24Resolution

Resolution.

Download
2018-07-24Capital

Capital name of class of shares.

Download
2018-07-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.