COTSWOLD TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322717

Incorporation date

21/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 High Street, Evesham, Worcestershire WR11 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon26/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon09/12/2025
Resolutions
dot icon08/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Change of details for Mr Robert Edward Davies as a person with significant control on 2025-11-18
dot icon02/12/2025
Appointment of Mr Luke James Morris as a director on 2025-11-18
dot icon18/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon11/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/04/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon27/04/2022
Change of details for Mr Robert Edward Davies as a person with significant control on 2022-04-27
dot icon27/04/2022
Director's details changed for Mr Robert Edward Davies on 2022-04-27
dot icon05/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/09/2021
Second filing of Confirmation Statement dated 2021-02-21
dot icon19/05/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/04/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/10/2019
Termination of appointment of Nicola Anne Davies as a secretary on 2019-10-25
dot icon03/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon09/02/2015
Particulars of variation of rights attached to shares
dot icon09/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon09/02/2015
Statement of company's objects
dot icon09/02/2015
Resolutions
dot icon07/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/05/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/06/2013
Registered office address changed from Corn Mill Road Evesham Worcestershire WR11 2LL on 2013-06-24
dot icon15/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon01/03/2013
Appointment of Mr David Cumberland as a director
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/05/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/08/2009
Return made up to 21/02/09; full list of members
dot icon01/12/2008
Return made up to 20/03/08; no change of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon31/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/06/2007
Return made up to 21/02/07; no change of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon19/04/2006
Return made up to 21/02/06; full list of members
dot icon17/02/2006
Director's particulars changed
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
Secretary resigned
dot icon10/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/02/2005
Return made up to 21/02/05; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2004-02-28
dot icon16/04/2004
Return made up to 21/02/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon08/03/2003
Return made up to 21/02/03; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon13/05/2002
Return made up to 21/02/02; full list of members
dot icon04/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon23/03/2001
Return made up to 21/02/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-02-28
dot icon06/03/2000
Return made up to 21/02/00; full list of members
dot icon14/02/2000
Registered office changed on 14/02/00 from: 3 homedowns achievement park, fiddingoton, tewkesbury, gloucestershire GL20 7BQ
dot icon02/02/2000
Secretary resigned
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon28/05/1999
Director resigned
dot icon25/04/1999
New secretary appointed
dot icon15/10/1998
Full accounts made up to 1998-02-28
dot icon07/09/1998
Registered office changed on 07/09/98 from: wayside house queensmead, bredon, tewkesbury, gloucestershire GL20 7NE
dot icon21/06/1998
Return made up to 21/02/98; full list of members
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
New secretary appointed;new director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
Registered office changed on 13/03/97 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon21/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+21.62 % *

* during past year

Cash in Bank

£261,744.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
272.14K
-
0.00
259.24K
-
2022
7
314.99K
-
0.00
215.21K
-
2023
7
419.78K
-
0.00
261.74K
-
2023
7
419.78K
-
0.00
261.74K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

419.78K £Ascended33.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

261.74K £Ascended21.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert Edward
Director
24/02/1997 - Present
4
Morris, Luke James
Director
18/11/2025 - Present
3
Cumberland, David Armfield
Director
01/03/2013 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COTSWOLD TECHNICAL SERVICES LIMITED

COTSWOLD TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at 89 High Street, Evesham, Worcestershire WR11 4DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD TECHNICAL SERVICES LIMITED?

toggle

COTSWOLD TECHNICAL SERVICES LIMITED is currently Active. It was registered on 21/02/1997 .

Where is COTSWOLD TECHNICAL SERVICES LIMITED located?

toggle

COTSWOLD TECHNICAL SERVICES LIMITED is registered at 89 High Street, Evesham, Worcestershire WR11 4DN.

What does COTSWOLD TECHNICAL SERVICES LIMITED do?

toggle

COTSWOLD TECHNICAL SERVICES LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

How many employees does COTSWOLD TECHNICAL SERVICES LIMITED have?

toggle

COTSWOLD TECHNICAL SERVICES LIMITED had 7 employees in 2023.

What is the latest filing for COTSWOLD TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-21 with no updates.