COTTAM & PREEDY.LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B69 2HF

Company number 00562817
Status Active
Incorporation Date 16 March 1956
Company Type Private Limited Company
Address 68 LOWER CITY ROAD, TIVIDALE, WARLEY, WEST MIDLANDS, B69 2HF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2,155 . The most likely internet sites of COTTAM & PREEDY.LIMITED are www.cottam.co.uk, and www.cottam.co.uk. The predicted number of employees is 50 to 60. The company’s age is sixty-nine years and seven months. Cottam Preedy Limited is a Private Limited Company. The company registration number is 00562817. Cottam Preedy Limited has been working since 16 March 1956. The present status of the company is Active. The registered address of Cottam Preedy Limited is 68 Lower City Road Tividale Warley West Midlands B69 2hf. The company`s financial liabilities are £1237.1k. It is £-220.74k against last year. The cash in hand is £417.87k. It is £-94.97k against last year. And the total assets are £1493.49k, which is £-154.29k against last year. COTTAM, Janet Elizabeth is a Secretary of the company. COTTAM, Janet Elizabeth is a Director of the company. COTTAM, Simon Charles is a Director of the company. HAWTHORN, Steven is a Director of the company. Secretary COTTAM, Andrew Stephen has been resigned. Director COTTAM, Alan Stephen has been resigned. Director COTTAM, Andrew Stephen has been resigned. Director COTTAM, Barbara has been resigned. Director FENSOME, David Mark has been resigned. The company operates in "Other specialised construction activities n.e.c.".


cottam & Key Finiance

LIABILITIES £1237.1k
-16%
CASH £417.87k
-19%
TOTAL ASSETS £1493.49k
-10%
All Financial Figures

Current Directors

Secretary
COTTAM, Janet Elizabeth
Appointed Date: 07 October 2003

Director
COTTAM, Janet Elizabeth
Appointed Date: 07 October 2003
56 years old

Director

Director
HAWTHORN, Steven
Appointed Date: 01 August 2007
58 years old

Resigned Directors

Secretary
COTTAM, Andrew Stephen
Resigned: 07 October 2003

Director
COTTAM, Alan Stephen
Resigned: 07 October 2003
91 years old

Director
COTTAM, Andrew Stephen
Resigned: 07 October 2003
64 years old

Director
COTTAM, Barbara
Resigned: 07 October 2003
Appointed Date: 01 October 1992
90 years old

Director
FENSOME, David Mark
Resigned: 31 July 2006
Appointed Date: 01 August 2003
57 years old

Persons With Significant Control

Mr Simon Cottam
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

COTTAM & PREEDY.LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 July 2016
09 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,155

13 Oct 2015
Total exemption small company accounts made up to 31 July 2015
10 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,155

...
... and 86 more events
16 Aug 1987
Return made up to 31/12/86; full list of members

16 Aug 1987
Accounts for a small company made up to 31 July 1986

16 Aug 1987
Secretary resigned;new secretary appointed;director resigned

16 Aug 1987
Registered office changed on 16/08/87 from: bishopsgate works union road oldbury warley worcs

16 Mar 1956
Incorporation

COTTAM & PREEDY.LIMITED Charges

1 December 1984
Legal charge
Delivered: 11 December 1981
Status: Satisfied on 14 May 2003
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land & premises known as city works city road oldbury…
1 March 1982
Debenture
Delivered: 5 March 1982
Status: Satisfied on 14 May 2003
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed floating charge on undertaking and all property and…
5 October 1964
Mortgage debenture
Delivered: 8 October 1964
Status: Satisfied on 14 May 2003
Persons entitled: Moseley St. Nominees LTD.
Description: Undertaking and goodwill all property and assets present…