Cottingham Technical Services Limited COTTINGHAM


Founded in 2011, Cottingham Technical Services, classified under reg no. 07787491 is an active company. Currently registered at 201 Hallgate HU16 4BB, Cottingham the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2011-11-15 Cottingham Technical Services Limited is no longer carrying the name Sizer Engineering.

The company has one director. Stephen P., appointed on 26 September 2011. There are currently no secretaries appointed. As of 17 May 2024, there were 5 ex directors - Alexander F., Aleem S. and others listed below. There were no ex secretaries.

Cottingham Technical Services Limited Address / Contact

Office Address 201 Hallgate
Town Cottingham
Post code HU16 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07787491
Date of Incorporation Mon, 26th Sep 2011
Industry
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Stephen P.

Position: Director

Appointed: 26 September 2011

Alexander F.

Position: Director

Appointed: 01 September 2012

Resigned: 05 March 2019

Aleem S.

Position: Director

Appointed: 01 June 2012

Resigned: 07 September 2015

Alexander F.

Position: Director

Appointed: 26 September 2011

Resigned: 08 November 2011

David R.

Position: Director

Appointed: 26 September 2011

Resigned: 24 April 2023

Aleem S.

Position: Director

Appointed: 26 September 2011

Resigned: 05 November 2011

People with significant control

The list of PSCs who own or control the company includes 6 names. As we discovered, there is Halina V. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Stephen P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Halina V.

Notified on 21 April 2023
Nature of control: 25-50% shares

Stephen P.

Notified on 15 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 15 September 2021
Ceased on 22 April 2023
Nature of control: 25-50% voting rights

Stephen P.

Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control: 25-50% voting rights

Alexander F.

Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control: 25-50% voting rights

David R.

Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control: 25-50% voting rights

Company previous names

Sizer Engineering November 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand537 345489 725465 011615 108468 2931 080 669
Current Assets780 9471 152 3961 236 1681 312 6131 434 0451 865 465
Debtors236 102655 171763 657690 005953 252764 796
Net Assets Liabilities447 744526 644784 553540 135787 480865 217
Other Debtors16 065183 977213 038185 288170 161284 078
Property Plant Equipment35 16144 62451 90844 91740 98831 735
Total Inventories7 5007 5007 5007 50012 50020 000
Other
Amount Specific Advance Or Credit Directors 8 959    
Amount Specific Advance Or Credit Made In Period Directors 8 959    
Amount Specific Advance Or Credit Repaid In Period Directors  8 959   
Accumulated Depreciation Impairment Property Plant Equipment30 16143 84557 53973 87588 411102 026
Average Number Employees During Period111211131415
Creditors362 660663 124494 03050 00040 00030 747
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 64011 64011 64011 64010 53018 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 68413 69416 33614 53613 615
Net Current Assets Liabilities418 287489 272742 138551 313793 548869 044
Number Shares Issued Fully Paid 5050505050
Other Creditors113 647340 862232 359558 981395 274785 932
Other Taxation Social Security Payable60 78652 505121 90173 289140 08582 990
Par Value Share 11111
Property Plant Equipment Gross Cost65 32288 469109 447118 792129 399133 761
Provisions For Liabilities Balance Sheet Subtotal5 7047 2529 4936 0957 0564 815
Total Additions Including From Business Combinations Property Plant Equipment 23 14720 9789 34510 6074 362
Total Assets Less Current Liabilities453 448533 896794 046596 230834 536900 779
Trade Creditors Trade Payables188 227269 757139 770129 03095 138117 752
Trade Debtors Trade Receivables220 037471 194550 619504 717783 091480 718
Bank Borrowings Overdrafts   50 00040 00030 747

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, October 2023
Free Download (10 pages)

Company search

Advertisements