COTSWOLD ACCOUNTANCY LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 04779152
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Resolutions RES13 ‐ Acquisition 04/11/2016 RES01 ‐ Resolution of alteration of Articles of Association ; Termination of appointment of Dale Kennedy Montgomery as a director on 4 November 2016; Appointment of Stephen Norman Southall as a director on 4 November 2016. The most likely internet sites of COTSWOLD ACCOUNTANCY LIMITED are www.cotswoldaccountancy.co.uk, and www.cotswold-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cotswold Accountancy Limited is a Private Limited Company. The company registration number is 04779152. Cotswold Accountancy Limited has been working since 28 May 2003. The present status of the company is Active. The registered address of Cotswold Accountancy Limited is Churchill House 59 Lichfield Street Walsall West Midlands Ws4 2bx. The company`s financial liabilities are £14.38k. It is £-24.03k against last year. The cash in hand is £3.5k. It is £0.94k against last year. And the total assets are £74.84k, which is £-30.18k against last year. MONTGOMERY, Ross is a Secretary of the company. BALDWIN, David James is a Director of the company. SOUTHALL, Stephen Norman is a Director of the company. Secretary QUIGLEY, Mary has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director MONTGOMERY, Dale Kennedy has been resigned. Director MONTGOMERY, Ross Kennedy has been resigned. Director WILKINSON, Sean has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Accounting and auditing activities".


cotswold accountancy Key Finiance

LIABILITIES £14.38k
-63%
CASH £3.5k
+36%
TOTAL ASSETS £74.84k
-29%
All Financial Figures

Current Directors

Secretary
MONTGOMERY, Ross
Appointed Date: 01 January 2004

Director
BALDWIN, David James
Appointed Date: 04 November 2016
47 years old

Director
SOUTHALL, Stephen Norman
Appointed Date: 04 November 2016
61 years old

Resigned Directors

Secretary
QUIGLEY, Mary
Resigned: 09 June 2004
Appointed Date: 28 May 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

Director
MONTGOMERY, Dale Kennedy
Resigned: 04 November 2016
Appointed Date: 28 May 2003
76 years old

Director
MONTGOMERY, Ross Kennedy
Resigned: 04 November 2016
Appointed Date: 01 January 2004
46 years old

Director
WILKINSON, Sean
Resigned: 06 July 2015
Appointed Date: 14 October 2006
59 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 28 May 2003
Appointed Date: 28 May 2003

COTSWOLD ACCOUNTANCY LIMITED Events

09 Feb 2017
Resolutions
  • RES13 ‐ Acquisition 04/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

25 Jan 2017
Termination of appointment of Dale Kennedy Montgomery as a director on 4 November 2016
25 Jan 2017
Appointment of Stephen Norman Southall as a director on 4 November 2016
25 Jan 2017
Appointment of David Baldwin as a director on 4 November 2016
25 Jan 2017
Registered office address changed from C/O Cotswold Accountancy Limited Old Forge Court Iron Cross, Salford Priors Evesham Worcestershire WR11 8SH to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 25 January 2017
...
... and 47 more events
07 Jul 2003
Registered office changed on 07/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
07 Jul 2003
New secretary appointed
04 Jun 2003
Secretary resigned
04 Jun 2003
Director resigned
28 May 2003
Incorporation

COTSWOLD ACCOUNTANCY LIMITED Charges

1 August 2008
Debenture
Delivered: 14 August 2008
Status: Satisfied on 19 April 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…