Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTTINGHAM TECHNICAL SERVICES LIMITED
Company Information for

COTTINGHAM TECHNICAL SERVICES LIMITED

201 HALLGATE, COTTINGHAM, EAST YORKSHIRE, HU16 4BB,
Company Registration Number
07787491
Private Limited Company
Active

Company Overview

About Cottingham Technical Services Ltd
COTTINGHAM TECHNICAL SERVICES LIMITED was founded on 2011-09-26 and has its registered office in Cottingham. The organisation's status is listed as "Active". Cottingham Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COTTINGHAM TECHNICAL SERVICES LIMITED
 
Legal Registered Office
201 HALLGATE
COTTINGHAM
EAST YORKSHIRE
HU16 4BB
Other companies in HU16
 
Previous Names
SIZER ENGINEERING LIMITED15/11/2011
Filing Information
Company Number 07787491
Company ID Number 07787491
Date formed 2011-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:05:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTTINGHAM TECHNICAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of COTTINGHAM TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER WILSON FEATHERSTON
Director 2012-09-01
STEPHEN ANTHONY PALMER
Director 2011-09-26
DAVID HUGH ROWE
Director 2011-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALEEM SYED
Director 2012-06-01 2015-09-07
ALEXANDER WILSON FEATHERSTON
Director 2011-09-26 2011-11-08
ALEEM SYED
Director 2011-09-26 2011-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER WILSON FEATHERSTON AFS (HULL) LTD Director 2018-06-13 CURRENT 2018-06-13 Active
ALEXANDER WILSON FEATHERSTON C T S PROCESS LIMITED Director 2012-09-01 CURRENT 2012-02-10 Active
STEPHEN ANTHONY PALMER C T S PROCESS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DAVID HUGH ROWE C T S PROCESS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Change of details for Mr Stephen Anthony Palmer as a person with significant control on 2023-04-21
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALINA URSZULA VOSS-PALMER
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-08-01Change of details for Mr Stephen Anthony Palmer as a person with significant control on 2023-05-09
2023-06-15Resolutions passed:<ul><li>Resolution Purchase contract 21/04/2023<li>Resolution purchase number of shares</ul>
2023-06-14Cancellation of shares. Statement of capital on 2023-04-21 GBP 50
2023-06-14Cancellation of shares. Statement of capital on 2023-04-21 GBP 50
2023-06-14Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-06-14Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-06-08Purchase of own shares
2023-06-05Change of details for Mr Stephen Anthony Palmer as a person with significant control on 2023-04-21
2023-06-02CESSATION OF DAVID HUGH ROWE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH ROWE
2022-11-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUGH ROWE
2021-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY PALMER
2021-09-28PSC09Withdrawal of a person with significant control statement on 2021-09-28
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-10-10PSC08Notification of a person with significant control statement
2019-10-09PSC07CESSATION OF STEPHEN ANTHONY PALMER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25SH06Cancellation of shares. Statement of capital on 2019-03-05 GBP 100
2019-05-17SH03Purchase of own shares
2019-04-02SH06Cancellation of shares. Statement of capital on 2019-03-05 GBP 133
2019-04-02SH03Purchase of own shares
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON FEATHERSTON
2019-03-07PSC07CESSATION OF ALEXANDER WILSON FEATHERSTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-21SH03Purchase of own shares
2016-09-20RES01ADOPT ARTICLES 20/09/16
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-23AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEEM SYED
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-21AR0126/09/14 ANNUAL RETURN FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEEM SYED / 16/05/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILSON FEATHERSTON / 16/05/2014
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0126/09/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AA01Previous accounting period shortened from 30/09/12 TO 31/03/12
2012-11-14SH0118/10/12 STATEMENT OF CAPITAL GBP 200
2012-10-05AR0126/09/12 ANNUAL RETURN FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MR ALEXANDER WILSON FEATHERSTON
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/12 FROM 129 Beverley Road Hessle East Yorkshire HU13 9AN England
2012-06-13AP01DIRECTOR APPOINTED ALEEM SYED
2011-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-15CERTNMCOMPANY NAME CHANGED SIZER ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/11/11
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEEM SYED
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FEATHERSTON
2011-11-09RES15CHANGE OF NAME 05/11/2011
2011-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing




Licences & Regulatory approval
We could not find any licences issued to COTTINGHAM TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COTTINGHAM TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COTTINGHAM TECHNICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.599
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 28930 - Manufacture of machinery for food, beverage and tobacco processing

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COTTINGHAM TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COTTINGHAM TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTTINGHAM TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of COTTINGHAM TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COTTINGHAM TECHNICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-12-22 GBP £780 City Regeneration & Policy
Hull City Council 2015-09-17 GBP £780 City Regeneration and Policy
Hull City Council 2015-06-19 GBP £780 City Regeneration & Policy
Hull City Council 2015-03-13 GBP £780 City Regeneration and Policy
Hull City Council 2014-12-23 GBP £1,040 City Regeneration and Policy
Hull City Council 2014-09-22 GBP £1,040 City Regeneration & Policy
Hull City Council 2014-06-11 GBP £1,040 Economic Development & Regeneration
Hull City Council 2014-03-17 GBP £1,040 Economic Development & Regeneration

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COTTINGHAM TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTTINGHAM TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COTTINGHAM TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.