COTTON T.V. RENTALS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 9PE

Company number 00663768
Status Active
Incorporation Date 30 June 1960
Company Type Private Limited Company
Address 63-65 OUNDLE ROAD, WOODSTON, PETERBOROUGH, PE2 9PE
Home Country United Kingdom
Nature of Business 77210 - Renting and leasing of recreational and sports goods
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 250 . The most likely internet sites of COTTON T.V. RENTALS LIMITED are www.cottontvrentals.co.uk, and www.cotton-t-v-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. Cotton T V Rentals Limited is a Private Limited Company. The company registration number is 00663768. Cotton T V Rentals Limited has been working since 30 June 1960. The present status of the company is Active. The registered address of Cotton T V Rentals Limited is 63 65 Oundle Road Woodston Peterborough Pe2 9pe. The company`s financial liabilities are £109.62k. It is £11.62k against last year. The cash in hand is £0.11k. It is £-0.39k against last year. And the total assets are £260.84k, which is £4.98k against last year. COTTON, Dennis Gerome is a Director of the company. SHELTON, Hayley is a Director of the company. Secretary COTTON, Judy Norma has been resigned. Director COTTON, Judy Norma has been resigned. The company operates in "Renting and leasing of recreational and sports goods".


cotton t.v. rentals Key Finiance

LIABILITIES £109.62k
+11%
CASH £0.11k
-78%
TOTAL ASSETS £260.84k
+1%
All Financial Figures

Current Directors

Director

Director
SHELTON, Hayley
Appointed Date: 01 February 2004
57 years old

Resigned Directors

Secretary
COTTON, Judy Norma
Resigned: 19 December 2014

Director
COTTON, Judy Norma
Resigned: 19 December 2014
88 years old

Persons With Significant Control

Mr Dennis Gerome Cotton
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – 75% or more

COTTON T.V. RENTALS LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 250

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 250

...
... and 91 more events
11 Apr 1987
Return made up to 08/04/87; full list of members

11 Apr 1987
Director's particulars changed

19 Jun 1986
Accounts for a small company made up to 31 January 1986

15 May 1986
Return made up to 20/04/86; full list of members

13 Jun 1960
Incorporation

COTTON T.V. RENTALS LIMITED Charges

25 July 2005
Legal mortgage
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 63-67 oundle road peterborough. With the…
4 September 1989
Legal charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land lying to the north of oundle road woodston…
4 September 1989
Legal charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments and premises being: 67 oundle…
4 September 1989
Legal charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land lying to the north of oundle road peterborough…
4 September 1989
Legal charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land and building on the east side of jubilee…
4 September 1989
Legal charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments & premises being: 2 jubilee…
8 September 1983
Charge
Delivered: 13 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
13 February 1981
Legal charge
Delivered: 18 February 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 63/65 oundle road, peterborough cambs.
15 August 1975
Floating charge
Delivered: 20 August 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc 32). undertaking and all…
15 November 1973
Debenture
Delivered: 16 November 1973
Status: Satisfied on 12 August 2010
Persons entitled: Mercantile Credit Company LTD
Description: All moneys now or hereafter to become payable under…