Company Information for COTTINGHAM TECHNICAL SERVICES LIMITED
201 HALLGATE, COTTINGHAM, EAST YORKSHIRE, HU16 4BB,
|
Company Registration Number
07787491
Private Limited Company
Active |
Company Name | ||
---|---|---|
COTTINGHAM TECHNICAL SERVICES LIMITED | ||
Legal Registered Office | ||
201 HALLGATE COTTINGHAM EAST YORKSHIRE HU16 4BB Other companies in HU16 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ALEXANDER WILSON FEATHERSTON |
||
STEPHEN ANTHONY PALMER |
||
DAVID HUGH ROWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEEM SYED |
Director | ||
ALEXANDER WILSON FEATHERSTON |
Director | ||
ALEEM SYED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFS (HULL) LTD | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
C T S PROCESS LIMITED | Director | 2012-09-01 | CURRENT | 2012-02-10 | Active | |
C T S PROCESS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
C T S PROCESS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Stephen Anthony Palmer as a person with significant control on 2023-04-21 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALINA URSZULA VOSS-PALMER | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES | ||
Change of details for Mr Stephen Anthony Palmer as a person with significant control on 2023-05-09 | ||
Resolutions passed:<ul><li>Resolution Purchase contract 21/04/2023<li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2023-04-21 GBP 50 | ||
Cancellation of shares. Statement of capital on 2023-04-21 GBP 50 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Purchase of own shares | ||
Change of details for Mr Stephen Anthony Palmer as a person with significant control on 2023-04-21 | ||
CESSATION OF DAVID HUGH ROWE AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH ROWE | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUGH ROWE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY PALMER | |
PSC09 | Withdrawal of a person with significant control statement on 2021-09-28 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF STEPHEN ANTHONY PALMER AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-05 GBP 100 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-05 GBP 133 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON FEATHERSTON | |
PSC07 | CESSATION OF ALEXANDER WILSON FEATHERSTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 20/09/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEEM SYED | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEEM SYED / 16/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILSON FEATHERSTON / 16/05/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/12 TO 31/03/12 | |
SH01 | 18/10/12 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER WILSON FEATHERSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/12 FROM 129 Beverley Road Hessle East Yorkshire HU13 9AN England | |
AP01 | DIRECTOR APPOINTED ALEEM SYED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SIZER ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/11/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEEM SYED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FEATHERSTON | |
RES15 | CHANGE OF NAME 05/11/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
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
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
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.
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. |