COTSWOLD FINANCIAL SERVICES LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 4BL
Company number 02545539
Status Active
Incorporation Date 3 October 1990
Company Type Private Limited Company
Address 1ST FLOOR, 53 BROOK ST, WARWICK, WARWICKSHIRE, ENGLAND, CV34 4BL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 3 October 2016 with updates; Registered office address changed from Otus Office 1 Swan Street Warwick Warwickshire CV34 4BJ to 1st Floor 53 Brook St Warwick Warwickshire CV34 4BL on 1 July 2016. The most likely internet sites of COTSWOLD FINANCIAL SERVICES LIMITED are www.cotswoldfinancialservices.co.uk, and www.cotswold-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Warwick Parkway Rail Station is 1 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell Rail Station is 8.3 miles; to Coventry Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotswold Financial Services Limited is a Private Limited Company. The company registration number is 02545539. Cotswold Financial Services Limited has been working since 03 October 1990. The present status of the company is Active. The registered address of Cotswold Financial Services Limited is 1st Floor 53 Brook St Warwick Warwickshire England Cv34 4bl. The company`s financial liabilities are £21.81k. It is £0.3k against last year. And the total assets are £23.97k, which is £-7.34k against last year. YEOMAN, Neil John is a Secretary of the company. YEOMAN, Neil John is a Director of the company. Secretary FISHER, Malcolm has been resigned. Secretary STANTON, Mark has been resigned. Secretary STANTON, Sarah Jane has been resigned. Director FISHER, Malcolm has been resigned. Director FISHER, Susan Lesley has been resigned. Director GUY, Kevin Leslie has been resigned. Director PIMM, Michael John has been resigned. Director SEALEY, Christopher John has been resigned. Director STANTON, Mark has been resigned. Director STANTON, Sarah Jane has been resigned. The company operates in "Financial intermediation not elsewhere classified".


cotswold financial services Key Finiance

LIABILITIES £21.81k
+1%
CASH n/a
TOTAL ASSETS £23.97k
-24%
All Financial Figures

Current Directors

Secretary
YEOMAN, Neil John
Appointed Date: 01 January 2008

Director
YEOMAN, Neil John
Appointed Date: 09 September 1999
62 years old

Resigned Directors

Secretary
FISHER, Malcolm
Resigned: 01 January 2008

Secretary
STANTON, Mark
Resigned: 01 June 1992

Secretary
STANTON, Sarah Jane
Resigned: 01 June 1993
Appointed Date: 01 June 1992

Director
FISHER, Malcolm
Resigned: 04 October 2008
Appointed Date: 31 October 1994
81 years old

Director
FISHER, Susan Lesley
Resigned: 31 December 2002
Appointed Date: 17 August 1995
77 years old

Director
GUY, Kevin Leslie
Resigned: 01 November 2008
Appointed Date: 01 January 2002
71 years old

Director
PIMM, Michael John
Resigned: 01 November 2008
Appointed Date: 30 September 2005
58 years old

Director
SEALEY, Christopher John
Resigned: 01 June 1992
74 years old

Director
STANTON, Mark
Resigned: 17 August 1995
66 years old

Director
STANTON, Sarah Jane
Resigned: 01 June 1993
63 years old

Persons With Significant Control

Mr Neil John Yeoman
Notified on: 3 October 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COTSWOLD FINANCIAL SERVICES LIMITED Events

29 Mar 2017
Micro company accounts made up to 30 June 2016
18 Oct 2016
Confirmation statement made on 3 October 2016 with updates
01 Jul 2016
Registered office address changed from Otus Office 1 Swan Street Warwick Warwickshire CV34 4BJ to 1st Floor 53 Brook St Warwick Warwickshire CV34 4BL on 1 July 2016
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
07 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 622

...
... and 80 more events
29 Oct 1990
Memorandum and Articles of Association

26 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Oct 1990
Registered office changed on 26/10/90 from: 31 corsham street london N1 6DR

19 Oct 1990
Company name changed kempline LIMITED\certificate issued on 22/10/90

03 Oct 1990
Incorporation

COTSWOLD FINANCIAL SERVICES LIMITED Charges

15 March 2002
Debenture deed
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1992
Fixed and floating charge
Delivered: 3 August 1992
Status: Satisfied on 25 August 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…