Company Information for COTSWOLD ECO-FUELS LIMITED
12 Whiteladies Road Clifton, SPERRY WAY, Bristol, GLOUCESTERSHIRE, BS8 1PD,
|
Company Registration Number
06501056
Private Limited Company
Active |
Company Name | |
---|---|
COTSWOLD ECO-FUELS LIMITED | |
Legal Registered Office | |
12 Whiteladies Road Clifton SPERRY WAY Bristol GLOUCESTERSHIRE BS8 1PD Other companies in BS35 | |
Company Number | 06501056 | |
---|---|---|
Company ID Number | 06501056 | |
Date formed | 2008-02-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-02-12 | |
Return next due | 2025-02-26 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-15 15:03:46 |
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 |
---|---|---|
MARTIN GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DUDRIDGE |
Company Secretary | ||
STUART DUDRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GHJ SERVICES LIMITED | Director | 2006-09-18 | CURRENT | 2006-09-18 | Dissolved 2014-02-18 | |
GREEN WASTE MANAGEMENT SERVICES LIMITED | Director | 2002-01-07 | CURRENT | 2002-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR PAUL JEREMY TREASURE | ||
CESSATION OF MARTIN GILL AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Earthworks Recycling Ltd as a person with significant control on 2023-08-17 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Martin Gill as a person with significant control on 2022-09-20 | |
CH01 | Director's details changed for Martin Gill on 2022-09-20 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/19 FROM C/O Grosvenor House Practice Limited Avening Priory Park London Raod Tetbury Gloucestershire GL8 8HZ England | |
PSC04 | Change of details for Martin Gill as a person with significant control on 2019-11-28 | |
CH01 | Director's details changed for Martin Gill on 2019-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GILL / 28/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GILL / 28/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM Cornerstone House Midland Way Thornbury Bristol BS35 2BS | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Gill on 2015-10-09 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065010560001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/06/14 TO 31/03/14 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/13 FROM C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/13 FROM Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA England | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 28/02/11 TO 30/06/11 | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB | |
AR01 | 12/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STUART DUDRIDGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-06-30 | £ 47,547 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 45,188 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ECO-FUELS LIMITED
Cash Bank In Hand | 2012-06-30 | £ 15,992 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 21,814 |
Current Assets | 2012-06-30 | £ 114,945 |
Current Assets | 2011-06-30 | £ 89,171 |
Debtors | 2012-06-30 | £ 98,953 |
Debtors | 2011-06-30 | £ 66,357 |
Shareholder Funds | 2012-06-30 | £ 94,325 |
Shareholder Funds | 2011-06-30 | £ 60,385 |
Stocks Inventory | 2011-06-30 | £ 1,000 |
Tangible Fixed Assets | 2012-06-30 | £ 26,927 |
Tangible Fixed Assets | 2011-06-30 | £ 16,402 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COTSWOLD ECO-FUELS 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. |