COTSWOLD EDGE LEISURE VEHICLES LIMITED - TEWKESBURY
Company Profile | Company Filings |
Overview
COTSWOLD EDGE LEISURE VEHICLES LIMITED is a Private Limited Company from TEWKESBURY UNITED KINGDOM and has the status: Active.
COTSWOLD EDGE LEISURE VEHICLES LIMITED was incorporated 14 years ago on 10/08/2009 and has the registered number: 06986371. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/07/2024.
COTSWOLD EDGE LEISURE VEHICLES LIMITED was incorporated 14 years ago on 10/08/2009 and has the registered number: 06986371. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/07/2024.
COTSWOLD EDGE LEISURE VEHICLES LIMITED - TEWKESBURY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
MAIN ROAD A46
TEWKESBURY
GLOUCESTERSHIRE
GL20 7AS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SCOTT ANTHONY PEACH | Mar 1973 | British | Director | 2010-10-12 | CURRENT |
MR MARTYN DAVID HOMER | May 1977 | British | Director | 2021-05-04 | CURRENT |
ANDREW JOHN BAKER | Jun 1967 | British | Director | 2021-05-04 | CURRENT |
KATHRYN ANGELA SMALL | Aug 1950 | British | Director | 2009-08-10 UNTIL 2014-10-01 | RESIGNED |
ADRIAN DUNCAN SMALL | Jun 1947 | British | Director | 2009-08-10 UNTIL 2014-10-01 | RESIGNED |
SUSAN MARY MARILYN SHRUBSHALL | May 1950 | British | Director | 2009-08-10 UNTIL 2014-10-01 | RESIGNED |
JAMES GORDON SHRUBSHALL | Nov 1951 | British | Director | 2009-08-10 UNTIL 2014-10-01 | RESIGNED |
MR SAMUEL JASON PRICE | Sep 1988 | British | Director | 2018-12-01 UNTIL 2021-03-04 | RESIGNED |
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Director | 2009-08-10 UNTIL 2009-08-10 | RESIGNED |
MRS LISA REBECCA GOLDING | Sep 1970 | British | Director | 2014-10-01 UNTIL 2021-05-04 | RESIGNED |
MR JEREMY PAUL GOLDING | Sep 1970 | British | Director | 2010-10-12 UNTIL 2021-05-04 | RESIGNED |
MR ADRIAN DUNCAN SMALL | Secretary | 2010-10-12 UNTIL 2014-10-01 | RESIGNED | ||
MR JEREMY PAUL GOLDING | Secretary | 2014-10-01 UNTIL 2021-05-04 | RESIGNED | ||
7SIDE SECRETARIAL LIMITED | Corporate Secretary | 2009-08-10 UNTIL 2009-08-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pearman Briggs Leisure Limited | 2021-05-04 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jeremy Paul Golding | 2016-08-10 - 2021-05-04 | 9/1970 | Weston-Super-Mare North Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COTSWOLD_EDGE_LEISURE_VEH - Accounts | 2024-02-16 | 31-10-2023 | £308,021 Cash £877,721 equity |
Cotswold Edge Leisure Vehicles Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-25 | 31-10-2022 | £274,322 Cash £831,963 equity |
Cotswold Edge Leisure Vehicles Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-26 | 31-10-2021 | £345,825 Cash £456,518 equity |
Cotswold Edge Leisure Vehicles Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-17 | 31-10-2020 | £262,948 Cash £145,522 equity |
Cotswold Edge Leisure Vehicles Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-03 | 31-10-2019 | £6,852 Cash £87,119 equity |
Cotswold Edge Leisure Vehicles Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-05 | 31-10-2018 | £1,319 Cash £144,434 equity |