Cottons Specialist Services Limited

General information

Name:

Cottons Specialist Services Ltd

Office Address:

Chestnut Field House Chestnut Field CV21 2PD Rugby

Number: 08547401

Incorporation date: 2013-05-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as Cottons Specialist Services was started on 2013/05/29 as a Private Limited Company. The firm's registered office may be found at Rugby on Chestnut Field House, Chestnut Field. Assuming you need to reach this company by mail, its post code is CV21 2PD. The official registration number for Cottons Specialist Services Limited is 08547401. The registered name of this business was replaced in 2019 to Cottons Specialist Services Limited. The firm former business name was Cottons Corporate Finance. The firm's declared SIC number is 70229 - Management consultancy activities other than financial management. Cottons Specialist Services Ltd reported its latest accounts for the financial year up to 2022-09-30. The firm's latest annual confirmation statement was filed on 2023-06-15.

Oliver W., Callum V., Emma R. and 6 remaining, listed below are listed as enterprise's directors and have been managing the firm since 2021.

  • Previous company's names
  • Cottons Specialist Services Limited 2019-04-13
  • Cottons Corporate Finance Limited 2013-05-29

Financial data based on annual reports

Company staff

Oliver W.

Role: Director

Appointed: 12 November 2021

Latest update: 19 February 2024

Callum V.

Role: Director

Appointed: 12 November 2021

Latest update: 19 February 2024

Emma R.

Role: Director

Appointed: 01 May 2018

Latest update: 19 February 2024

William S.

Role: Director

Appointed: 01 May 2018

Latest update: 19 February 2024

Daniel R.

Role: Director

Appointed: 01 October 2013

Latest update: 19 February 2024

Nicholas W.

Role: Director

Appointed: 29 May 2013

Latest update: 19 February 2024

David I.

Role: Director

Appointed: 29 May 2013

Latest update: 19 February 2024

Mark P.

Role: Director

Appointed: 29 May 2013

Latest update: 19 February 2024

Richard W.

Role: Director

Appointed: 29 May 2013

Latest update: 19 February 2024

People with significant control

End Game Realisations Limited
Address: The Stables Church Walk, Daventry, Northamptonshire, NN11 4BL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04318909
Notified on 30 May 2016
Ceased on 30 September 2017
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 2013-05-29
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 5 February 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 May 2016
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: October 1, 2023 (TM01)
filed on: 26th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2016

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Similar companies nearby

Closest companies