COTSWORLD PLASTICS LTD
STROUD

Hellopages » Gloucestershire » Stroud » GL5 3EZ

Company number 04363474
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address C/O STROUD METAL COMPANY LTD, DUDBRIDGE, STROUD, GLOUCESTERSHIRE, ENGLAND, GL5 3EZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Registered office address changed from Dudbridge Stroud Gloucestershire GL5 3EZ United Kingdom to C/O Stroud Metal Company Ltd Dudbridge Stroud Gloucestershire GL5 3EZ on 27 July 2016. The most likely internet sites of COTSWORLD PLASTICS LTD are www.cotsworldplastics.co.uk, and www.cotsworld-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Cotsworld Plastics Ltd is a Private Limited Company. The company registration number is 04363474. Cotsworld Plastics Ltd has been working since 30 January 2002. The present status of the company is Active. The registered address of Cotsworld Plastics Ltd is C O Stroud Metal Company Ltd Dudbridge Stroud Gloucestershire England Gl5 3ez. . LARGE, Matthew William is a Director of the company. Secretary BRUNSDON, Eileen has been resigned. Secretary MORETON, Elisabeth Claire has been resigned. Secretary MORETON, James Walter Edward has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BRUNSDON, Eileen has been resigned. Director BRUNSDON, Jack Roger has been resigned. Director CHAMBERLAIN, James Edward has been resigned. Director MORETON, Elisabeth Claire has been resigned. Director MORETON, James Walter Edward has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
LARGE, Matthew William
Appointed Date: 13 April 2016
60 years old

Resigned Directors

Secretary
BRUNSDON, Eileen
Resigned: 08 October 2003
Appointed Date: 30 January 2002

Secretary
MORETON, Elisabeth Claire
Resigned: 13 April 2016
Appointed Date: 09 March 2015

Secretary
MORETON, James Walter Edward
Resigned: 19 December 2014
Appointed Date: 08 October 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Director
BRUNSDON, Eileen
Resigned: 08 October 2003
Appointed Date: 30 January 2002
81 years old

Director
BRUNSDON, Jack Roger
Resigned: 08 October 2003
Appointed Date: 30 January 2002
84 years old

Director
CHAMBERLAIN, James Edward
Resigned: 13 April 2016
Appointed Date: 08 October 2003
67 years old

Director
MORETON, Elisabeth Claire
Resigned: 13 April 2016
Appointed Date: 05 February 2015
61 years old

Director
MORETON, James Walter Edward
Resigned: 19 December 2014
Appointed Date: 08 October 2003
62 years old

Persons With Significant Control

Dudbridge Estates Limited
Notified on: 13 April 2016
Nature of control: Ownership of shares – 75% or more

COTSWORLD PLASTICS LTD Events

17 Feb 2017
Confirmation statement made on 30 January 2017 with updates
03 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
27 Jul 2016
Registered office address changed from Dudbridge Stroud Gloucestershire GL5 3EZ United Kingdom to C/O Stroud Metal Company Ltd Dudbridge Stroud Gloucestershire GL5 3EZ on 27 July 2016
12 May 2016
Registered office address changed from Armscote House Dowdeswell Cheltenham Gloucestershire GL54 4LU United Kingdom to Dudbridge Stroud Gloucestershire GL5 3EZ on 12 May 2016
21 Apr 2016
Termination of appointment of Elisabeth Claire Moreton as a director on 13 April 2016
...
... and 49 more events
10 Mar 2003
Return made up to 30/01/03; full list of members
23 Apr 2002
Accounting reference date extended from 31/01/03 to 31/03/03
04 Mar 2002
Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2
06 Feb 2002
Secretary resigned
30 Jan 2002
Incorporation