Matthew Cotton Business Consultancy Limited

General information

Name:

Matthew Cotton Business Consultancy Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 07849098

Incorporation date: 2011-11-16

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

07849098 - reg. no. used by Matthew Cotton Business Consultancy Limited. This company was registered as a Private Limited Company on Wed, 16th Nov 2011. This company has been present in this business for the last 13 years. This enterprise could be found at Leonard Curtis House Elms Square Bury New Road Whitefield in Greater Manchester. The headquarters' postal code assigned is M45 7TA. The enterprise's declared SIC number is 70229 and has the NACE code: Management consultancy activities other than financial management. Matthew Cotton Business Consultancy Ltd released its account information for the financial period up to 2022-11-30. The most recent annual confirmation statement was released on 2022-11-30.

Financial data based on annual reports

Company staff

Matthew C.

Role: Director

Appointed: 16 November 2011

Latest update: 20 October 2023

People with significant control

Matthew C.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 5 March 2013
Start Date For Period Covered By Report 2011-11-16
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 5 March 2013
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 11 March 2014
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 3 February 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022
Annual Accounts 28 February 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: Wed, 28th Dec 2022. New Address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: 9 Holt Close Leeds LS16 8DJ (AD01)
filed on: 28th, December 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode