About

Registered Number: 06048694
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2b, The Brunel Centre, Stroudwater Business Park, Stonehouse, Glos, GL10 3RU

 

Cotswold Fluidpower Ltd was founded on 11 January 2007 and are based in Glos, it's status at Companies House is "Active". This company has 3 directors listed as Gill, Charlotte, Umney, Brian, Harry, Lisa. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UMNEY, Brian 11 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Charlotte 11 March 2013 - 1
HARRY, Lisa 11 January 2007 28 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 19 August 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 June 2013
AP03 - Appointment of secretary 12 March 2013
TM02 - Termination of appointment of secretary 29 January 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 20 June 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
AR01 - Annual Return 18 January 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 16 January 2008
225 - Change of Accounting Reference Date 19 March 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 April 2012 Outstanding

N/A

All assets debenture 08 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.