General information

Name:

Cowley Uk Ltd

Office Address:

70 Green Lane PO8 0LB Clanfield

Number: 03552590

Incorporation date: 1998-04-24

Dissolution date: 2021-11-09

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 is the date that marks the founding of Cowley Uk Limited, the firm registered at 70 Green Lane, in Clanfield. The company was started on 1998/04/24. Its reg. no. was 03552590 and the post code was PO8 0LB. This company had existed on the British market for approximately 23 years up until 2021/11/09. Registered as 1st Call Electrical, the company used the name up till 2008, the year it was replaced by Cowley Uk Limited.

The firm was supervised by one managing director: Neal C. who was controlling it for 23 years.

Neal C. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Cowley Uk Limited 2008-11-10
  • 1st Call Electrical Limited 1998-04-24

Financial data based on annual reports

Company staff

Paula C.

Role: Secretary

Appointed: 06 March 2002

Latest update: 28 March 2024

Neal C.

Role: Director

Appointed: 24 April 1998

Latest update: 28 March 2024

People with significant control

Neal C.
Notified on 24 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 08 May 2022
Confirmation statement last made up date 24 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 March 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts 28 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020 (AA)
filed on: 9th, December 2020
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Rothman Pantall Llp

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Accountant/Auditor,
2015 - 2012

Name:

Rothman Pantall Llp

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
23
Company Age

Similar companies nearby

Closest companies