COTSWOLD FINDERS LTD
CIRENCESTER THE COUNTY HOMESEARCH COMPANY (COTSWOLDS) LIMITED MILLS PROPERTY SERVICES LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 2HT

Company number 05132973
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address 63 ALBION STREET, STRATTON, CIRENCESTER, GLOUCESTERSHIRE, GL7 2HT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-22 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-22 GBP 1,000 . The most likely internet sites of COTSWOLD FINDERS LTD are www.cotswoldfinders.co.uk, and www.cotswold-finders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Cotswold Finders Ltd is a Private Limited Company. The company registration number is 05132973. Cotswold Finders Ltd has been working since 19 May 2004. The present status of the company is Active. The registered address of Cotswold Finders Ltd is 63 Albion Street Stratton Cirencester Gloucestershire Gl7 2ht. The company`s financial liabilities are £0.96k. It is £-9.44k against last year. The cash in hand is £0.9k. It is £-8.63k against last year. And the total assets are £0.9k, which is £-10.73k against last year. MILLS, Nicholas Allan is a Director of the company. Secretary MILLS, Janine Danielle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLS, Janine Danielle has been resigned. The company operates in "Other service activities n.e.c.".


cotswold finders Key Finiance

LIABILITIES £0.96k
-91%
CASH £0.9k
-91%
TOTAL ASSETS £0.9k
-93%
All Financial Figures

Current Directors

Director
MILLS, Nicholas Allan
Appointed Date: 19 May 2004
75 years old

Resigned Directors

Secretary
MILLS, Janine Danielle
Resigned: 30 November 2013
Appointed Date: 19 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Director
MILLS, Janine Danielle
Resigned: 30 November 2013
Appointed Date: 19 May 2004
69 years old

COTSWOLD FINDERS LTD Events

22 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-22

22 May 2016
Total exemption small company accounts made up to 31 August 2015
22 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000

31 May 2015
Total exemption small company accounts made up to 31 August 2014
31 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000

...
... and 24 more events
06 Jul 2004
Company name changed mills property services LIMITED\certificate issued on 06/07/04
22 Jun 2004
Accounting reference date extended from 31/05/05 to 31/08/05
22 Jun 2004
Ad 19/05/04--------- £ si 999@1=999 £ ic 1/1000
20 May 2004
Secretary resigned
19 May 2004
Incorporation