Check the

COTSWOLD LIFTS LIMITED

Company
COTSWOLD LIFTS LIMITED (02510691)

COTSWOLD LIFTS

Phone: 08452 410 185
C⁺ rating

ABOUT COTSWOLD LIFTS LIMITED

"Cotswold Lifts probably has some of the best technical expertise in the industry"

The significant advantage we have over other lift suppliers is that we are not tied to one particular type or model of lift. We can therefore advise on the best lift for your needs, which could be as a result of function or space requirements. All the lifts we offer are tried and tested for reliability and durability. We are certified to ISO 9001:2008 and Lift Regulations 1997, Schedule 12 (95/16/EC Annex X111), Notified Body Number 1291 and are also active members of LEIA (Lift & Escalator Industry Association).

KEY FINANCES

Year
2013
Assets
£132.39k ▼ £-559.34k (-80.86 %)
Cash
£0.36k ▼ £-44.76k (-99.20 %)
Liabilities
£307.62k ▼ £-333.6k (-52.03 %)
Net Worth
£-175.24k ▼ £-225.74k (-446.96 %)

REGISTRATION INFO

Company name
COTSWOLD LIFTS LIMITED
Company number
02510691
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jun 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
cotswoldlifts.co.uk
Phones
08452 410 185
Registered Address
268 BATH ROAD,
SLOUGH,
SL1 4DX

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

09 May 2017
Confirmation statement made on 7 January 2017 with updates
24 Feb 2017
Total exemption full accounts made up to 31 May 2016
01 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,000

CHARGES

5 June 2009
Status
Outstanding
Delivered
9 June 2009
Persons entitled
Bank of Scotland PLC
Description
Unit 5 thorpe close banbury t/no ON117690 fixed charge all…

11 March 2005
Status
Outstanding
Delivered
17 March 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

10 March 2005
Status
Satisfied on 25 July 2009
Delivered
26 March 2005
Persons entitled
Rdm Factors Limited
Description
By way of fixed charge all fixed assets all specified book…

18 February 1997
Status
Satisfied on 25 July 2009
Delivered
20 February 1997
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COTSWOLD LIFTS LIMITED DIRECTORS

Anthony John Cross

  Acting PSC
Appointed
22 March 2013
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
4 Montgomery Avenue, Leeds, West Yorkshire, Uk, LS16 5RQ
Country Of Residence
Uk
Name
CROSS, Anthony John
Notified On
5 January 2017
Nature Of Control
Ownership of shares – 75% or more

Frederick James Cross

  Acting
Appointed
09 April 2013
Occupation
Accountant
Role
Director
Age
43
Nationality
British
Address
Ground Floor, Unit M Bourne Park, Cores End Road, Bourne End, Buckinghamshire, Uk, SL8 5AS
Country Of Residence
Uk
Name
CROSS, Frederick James

Suzanne Laurel Fletcher

  Resigned
Appointed
29 December 2005
Resigned
01 October 2013
Role
Secretary
Address
5 Thorpe Close, Thorpe Way Indutsrial Estate, Banbury, Oxfordshire, United Kingdom, OX16 4SW
Name
FLETCHER, Suzanne Laurel

Frank Hindle

  Resigned
Resigned
01 January 1998
Role
Secretary
Address
Brentwood Wood Lane, Hailey, Witney, Oxfordshire, OX8 5XB
Name
HINDLE, Frank

Graham Lees

  Resigned
Appointed
01 January 1998
Resigned
29 December 2005
Role
Secretary
Address
Timbercroft, Elliotts Orchard, Barford, Warwick, Warwickshire, CV35 8ED
Name
LEES, Graham

Suzanne Laurel Fletcher

  Resigned
Appointed
25 May 2007
Resigned
01 October 2013
Occupation
Finance Director
Role
Director
Age
72
Nationality
British
Address
5 Thorpe Close, Thorpe Way Industrial Estate, Banbury, Oxfordhsire, United Kingdom, OX16 4SW
Country Of Residence
United Kingdom
Name
FLETCHER, Suzanne Laurel

Fowler Ronald Managing Director

  Resigned
Appointed
25 May 2007
Resigned
07 October 2009
Occupation
Service Director
Role
Director
Age
55
Nationality
British
Address
46 Cranford Road, Chapelfields, Coventry, West Midlands, CV5 8JG
Country Of Residence
United Kingdom
Name
FOWLER, Ronald, Managing Director

Frank Hindle

  Resigned
Resigned
27 December 2005
Occupation
Engineer
Role
Director
Age
81
Nationality
British
Address
Brentwood Wood Lane, Hailey, Witney, Oxfordshire, OX8 5XB
Name
HINDLE, Frank

Joan Hindle

  Resigned
Appointed
01 July 1993
Resigned
25 May 2007
Occupation
Clerk
Role
Director
Age
83
Nationality
British
Address
Brentwood, Wood Lane Hailey, Witney, Oxfordshire, OX8 5XB
Name
HINDLE, Joan

David Lee

  Resigned
Resigned
31 July 1998
Occupation
Sales Manager
Role
Director
Age
81
Nationality
British
Address
3 Ashway, Northleach, Cheltenham, Gloucestershire, GL54 3PB
Name
LEE, David

Janet Ann Lee

  Resigned
Appointed
01 July 1993
Resigned
22 August 1997
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
3 Ashway, Northleach, Cheltenham, Gloucestershire, GL54 3PB
Name
LEE, Janet Ann

Janet Ann Lee

  Resigned
Appointed
01 July 1993
Resigned
12 November 1993
Occupation
Clerk
Role
Director
Age
85
Nationality
British
Address
2 Church Lane, Brimpton, Berkshire, RG7 4TJ
Name
LEE, Janet Ann

Graham Lees

  Resigned
Appointed
21 August 1997
Resigned
02 October 2008
Occupation
Managing Director
Role
Director
Age
65
Nationality
British
Address
Timbercroft, Elliotts Orchard, Barford, Warwick, Warwickshire, CV35 8ED
Name
LEES, Graham

Julian Derek Lloyd

  Resigned
Appointed
25 May 2007
Resigned
01 April 2013
Occupation
Technical Director
Role
Director
Age
59
Nationality
British
Address
5 Beech Drive, Brackley, Northamptonshire, United Kingdom, NN13 6JH
Country Of Residence
United Kingdom
Name
LLOYD, Julian Derek

REVIEWS


Check The Company
Normal according to the company’s financial health.