JOHN COTHLIFF LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » L20 3DD

Company number 00274102
Status Active
Incorporation Date 20 March 1933
Company Type Private Limited Company
Address PARK PLACE PARK STREET, BOOTLE, MERSEYSIDE, L20 3DD
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 150,001 . The most likely internet sites of JOHN COTHLIFF LIMITED are www.johncothliff.co.uk, and www.john-cothliff.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and seven months. John Cothliff Limited is a Private Limited Company. The company registration number is 00274102. John Cothliff Limited has been working since 20 March 1933. The present status of the company is Active. The registered address of John Cothliff Limited is Park Place Park Street Bootle Merseyside L20 3dd. . COTHLIFF, Valerie is a Secretary of the company. BRUFORD, Michael David is a Director of the company. Director COTHLIFF, John Tennant has been resigned. Director COTHLIFF, Valerie has been resigned. The company operates in "Plastering".


Current Directors


Director
BRUFORD, Michael David
Appointed Date: 21 September 2011
42 years old

Resigned Directors

Director
COTHLIFF, John Tennant
Resigned: 02 September 2011
86 years old

Director
COTHLIFF, Valerie
Resigned: 23 February 2012
83 years old

Persons With Significant Control

Mr Michael David Bruford
Notified on: 1 July 2016
42 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Valerie Cothliff
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN COTHLIFF LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
27 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 150,001

10 Mar 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 150,001

...
... and 61 more events
28 Mar 1988
Secretary resigned;new secretary appointed;director resigned

28 Mar 1988
Full accounts made up to 31 December 1986

28 Mar 1988
Return made up to 31/12/87; full list of members

20 Feb 1987
Full accounts made up to 31 December 1985

20 Feb 1987
Return made up to 31/12/86; full list of members

JOHN COTHLIFF LIMITED Charges

15 May 1984
Charge
Delivered: 30 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all book debts & other debts both…
16 September 1971
Debenture
Delivered: 1 October 1971
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Undertaking and all property and assets present including…