COTSWOLD TREATMENTS (PP) LIMITED
BRISTOL COTSWOLD TREATMENTS (2007) LIMITED COTSWOLD CONSTRUCTIONAL SERVICES LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS35 3TU

Company number 01851417
Status Active
Incorporation Date 28 September 1984
Company Type Private Limited Company
Address ABADAN HOUSE GLOUCESTER ROAD, GROVESEND, THORNBURY, BRISTOL, BS35 3TU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of COTSWOLD TREATMENTS (PP) LIMITED are www.cotswoldtreatmentspp.co.uk, and www.cotswold-treatments-pp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Bristol Parkway Rail Station is 6.4 miles; to Filton Abbey Wood Rail Station is 7.2 miles; to Cam & Dursley Rail Station is 10 miles; to Lawrence Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotswold Treatments Pp Limited is a Private Limited Company. The company registration number is 01851417. Cotswold Treatments Pp Limited has been working since 28 September 1984. The present status of the company is Active. The registered address of Cotswold Treatments Pp Limited is Abadan House Gloucester Road Grovesend Thornbury Bristol Bs35 3tu. . MILLS, Rebecca Louise is a Secretary of the company. HAWKINS, Peter Graham is a Director of the company. Secretary HALL, Doreen Hilda has been resigned. Secretary PIKE, Ben John has been resigned. Secretary WOOD, Rebecca Lucy has been resigned. Secretary BALSON & CO. LTD has been resigned. Director BEYNON, Russell Matthew has been resigned. Director HALL, Arthur Brian has been resigned. Director JEFFERIES, Alan has been resigned. Director PIKE, Ben John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MILLS, Rebecca Louise
Appointed Date: 01 September 2009

Director
HAWKINS, Peter Graham
Appointed Date: 02 April 2007
54 years old

Resigned Directors

Secretary
HALL, Doreen Hilda
Resigned: 26 November 2004

Secretary
PIKE, Ben John
Resigned: 28 January 2008
Appointed Date: 02 April 2007

Secretary
WOOD, Rebecca Lucy
Resigned: 01 September 2009
Appointed Date: 28 January 2008

Secretary
BALSON & CO. LTD
Resigned: 02 April 2007
Appointed Date: 26 November 2004

Director
BEYNON, Russell Matthew
Resigned: 01 September 2009
Appointed Date: 02 April 2007
43 years old

Director
HALL, Arthur Brian
Resigned: 26 November 2004
88 years old

Director
JEFFERIES, Alan
Resigned: 02 April 2007
82 years old

Director
PIKE, Ben John
Resigned: 28 January 2008
Appointed Date: 02 April 2007
43 years old

Persons With Significant Control

Mr Peter Graham Hawkins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COTSWOLD TREATMENTS (PP) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

10 Nov 2015
Registered office address changed from 2 Bridge Cottages Sanigar Lane Newtown Berkeley Gloucestershire GL13 9NF to Abadan House Gloucester Road, Grovesend Thornbury Bristol BS35 3TU on 10 November 2015
30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
01 Feb 1988
Return made up to 31/12/87; full list of members

18 May 1987
Return made up to 31/12/86; full list of members

13 Feb 1987
Full accounts made up to 31 March 1986

13 Feb 1987
Full accounts made up to 31 March 1985

13 Feb 1987
Return made up to 31/12/85; full list of members