COTSWOLD MECHANICAL SERVICES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 0HL

Company number 05399033
Status Active
Incorporation Date 19 March 2005
Company Type Private Limited Company
Address 42 LIDDINGTON ROAD, LONGLEVENS, GLOUCESTER, GLOUCESTERSHIRE, GL2 0HL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of COTSWOLD MECHANICAL SERVICES LIMITED are www.cotswoldmechanicalservices.co.uk, and www.cotswold-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Cotswold Mechanical Services Limited is a Private Limited Company. The company registration number is 05399033. Cotswold Mechanical Services Limited has been working since 19 March 2005. The present status of the company is Active. The registered address of Cotswold Mechanical Services Limited is 42 Liddington Road Longlevens Gloucester Gloucestershire Gl2 0hl. . DIX, Katrina Michelle is a Secretary of the company. DIX, Paul Nigel is a Director of the company. Secretary GASKINS, Mark Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GASKINS, Mark Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
DIX, Katrina Michelle
Appointed Date: 31 August 2008

Director
DIX, Paul Nigel
Appointed Date: 19 March 2005
62 years old

Resigned Directors

Secretary
GASKINS, Mark Robert
Resigned: 31 August 2008
Appointed Date: 19 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 2005
Appointed Date: 19 March 2005

Director
GASKINS, Mark Robert
Resigned: 31 August 2008
Appointed Date: 19 March 2005
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 2005
Appointed Date: 19 March 2005

Persons With Significant Control

Mr Paul Nigel Dix
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTSWOLD MECHANICAL SERVICES LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

05 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 24 more events
06 Apr 2005
New director appointed
06 Apr 2005
New secretary appointed;new director appointed
06 Apr 2005
Secretary resigned
06 Apr 2005
Director resigned
19 Mar 2005
Incorporation