Company Information for COTSWOLD STEEL CONSTRUCTION LIMITED
13 THE COURTYARD, TIMOTHY'S BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NP,
|
Company Registration Number
06684962
Private Limited Company
Active |
Company Name | |
---|---|
COTSWOLD STEEL CONSTRUCTION LIMITED | |
Legal Registered Office | |
13 THE COURTYARD TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP Other companies in WR11 | |
Company Number | 06684962 | |
---|---|---|
Company ID Number | 06684962 | |
Date formed | 2008-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB941581910 |
Last Datalog update: | 2024-09-08 15:42:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY CRUMP |
||
SIMON JEFFREY LONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MERV BROWN |
Director | ||
Corporate Appointments Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J C INTERIM LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2009-07-29 | Dissolved 2014-06-17 | |
PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2008-04-16 | Liquidation | |
TRIBE ASSOCIATES LIMITED | Company Secretary | 2008-07-24 | CURRENT | 2007-06-25 | Dissolved 2016-07-05 | |
AMBER CLEANING (GLOUCESTERSHIRE) LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
GM ROOFING (EVESHAM) LIMITED | Company Secretary | 2008-01-12 | CURRENT | 2008-01-10 | Active | |
BEN BUILD LIMITED | Company Secretary | 2007-12-07 | CURRENT | 2007-12-04 | Dissolved 2014-09-09 | |
MGB SHEDS LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-05-04 | Active | |
BC PAINT LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-04-27 | Active - Proposal to Strike off | |
BIDFORD CONSTRUCTION LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-01-26 | Active | |
RICHARD TOWNSEND INSTALLATIONS LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-05 | Active | |
SJ AUBREY LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-07 | Active - Proposal to Strike off | |
STEVE MORGAN SERVICES LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-07 | Active | |
PS DEVELOPMENTS (WORCESTERSHIRE) LIMITED | Company Secretary | 2006-06-02 | CURRENT | 2006-05-24 | Active | |
KEZOOK LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2003-06-13 | Active | |
PURE IMAGE (WORCESTERSHIRE) LIMITED | Company Secretary | 2005-08-30 | CURRENT | 2005-08-24 | Active | |
MISTWELD & CLAD LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-26 | Dissolved 2013-10-08 | |
KL WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Dissolved 2014-04-08 | |
MATT WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Dissolved 2013-10-01 | |
TCB WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Dissolved 2017-12-19 | |
WISE WELD LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Dissolved 2018-04-17 | |
MCBRIDE WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Active - Proposal to Strike off | |
GEM WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Active | |
G-WELD LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Active | |
RM WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Active | |
3D TRAINING SOLUTIONS LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-08-04 | Dissolved 2016-09-13 | |
AZTEC WATERSPORTS LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-18 | Active | |
AVON 365 LTD | Company Secretary | 2005-05-27 | CURRENT | 2005-05-24 | Active | |
SS DEMOLITION SERVICES LIMITED | Company Secretary | 2004-05-10 | CURRENT | 2004-05-10 | Active | |
S. SMITH CONTRACTORS LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Dissolved 2014-06-27 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | |
Change of details for Mr Simon Jeffrey Long as a person with significant control on 2021-09-02 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE BRYAN | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE BRYAN | |
PSC04 | Change of details for Mr Simon Jeffrey Long as a person with significant control on 2021-09-02 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Gary Crump on 2021-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/21 FROM 43 Merstow Green Evesham Worcestershire WR11 4BB | |
CH01 | Director's details changed for Simon Jeffrey Long on 2021-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA JANE BRYAN | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS LISA JANE BRYAN | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JEFFREY LONG | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Jeffrey Long on 2010-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/10 FROM 1St Floor Dresden House 51 High Street Evesham Worcestershire WR11 4DA England | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERV BROWN | |
363a | Return made up to 01/09/09; full list of members | |
288a | DIRECTOR APPOINTED MERV BROWN | |
288a | DIRECTOR APPOINTED SIMON JEFFREY LONG | |
288a | SECRETARY APPOINTED GARY CRUMP | |
88(2) | Ad 04/09/08\gbp si 20@1=20\gbp ic 1/21\ | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTSWOLD STEEL CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as COTSWOLD STEEL CONSTRUCTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |