COTSWOLD PLUMBING & HEATING LTD

Register to unlock more data on OkredoRegister

COTSWOLD PLUMBING & HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07619236

Incorporation date

03/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1USCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2011)
dot icon16/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon24/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/04/2025
Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28
dot icon08/04/2025
Director's details changed for Mr Gavin James Ferris on 2025-04-07
dot icon08/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/02/2025
Director's details changed for Mrs Caroline June Kent on 2025-02-19
dot icon19/02/2025
Director's details changed for Mr Russell Robert Warner on 2025-02-19
dot icon19/02/2025
Director's details changed for Mr John Robert Kent on 2025-02-19
dot icon17/05/2024
Memorandum and Articles of Association
dot icon13/05/2024
Resolutions
dot icon03/05/2024
Change of share class name or designation
dot icon29/04/2024
Withdrawal of a person with significant control statement on 2024-04-29
dot icon29/04/2024
Notification of John Robert Kent as a person with significant control on 2016-04-06
dot icon29/04/2024
Notification of Gavin James Ferris as a person with significant control on 2016-04-06
dot icon29/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/06/2023
Appointment of Mr Russell Robert Warner as a director on 2023-04-05
dot icon23/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon29/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/07/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/02/2014
Director's details changed for Mrs Caroline June Kent on 2014-02-11
dot icon11/02/2014
Director's details changed for Mr John Kent on 2014-02-11
dot icon03/02/2014
Director's details changed for Mrs Caroline June Kent on 2013-11-25
dot icon31/01/2014
Director's details changed for Mr John Kent on 2013-11-25
dot icon12/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon30/09/2011
Appointment of Mrs Caroline June Kent as a director
dot icon03/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+9.15 % *

* during past year

Cash in Bank

£1,634.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.30K
-
0.00
1.50K
-
2022
10
1.10K
-
0.00
1.63K
-
2022
10
1.10K
-
0.00
1.63K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

1.10K £Descended-14.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.63K £Ascended9.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, John Robert
Director
03/05/2011 - Present
-
Ferris, Gavin James
Director
03/05/2011 - Present
-
Warner, Russell Robert
Director
05/04/2023 - Present
-
Kent, Caroline June
Director
19/09/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COTSWOLD PLUMBING & HEATING LTD

COTSWOLD PLUMBING & HEATING LTD is an(a) Active company incorporated on 03/05/2011 with the registered office located at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD PLUMBING & HEATING LTD?

toggle

COTSWOLD PLUMBING & HEATING LTD is currently Active. It was registered on 03/05/2011 .

Where is COTSWOLD PLUMBING & HEATING LTD located?

toggle

COTSWOLD PLUMBING & HEATING LTD is registered at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US.

What does COTSWOLD PLUMBING & HEATING LTD do?

toggle

COTSWOLD PLUMBING & HEATING LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does COTSWOLD PLUMBING & HEATING LTD have?

toggle

COTSWOLD PLUMBING & HEATING LTD had 10 employees in 2022.

What is the latest filing for COTSWOLD PLUMBING & HEATING LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-05 with no updates.