Cotswood Door Specialists Limited LONDON


Founded in 1977, Cotswood Door Specialists, classified under reg no. 01311627 is an active company. Currently registered at 5 Hampden Way N14 5DJ, London the company has been in the business for 47 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Andrew B. and Geoffrey B.. In addition one secretary - Geoffrey B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cotswood Door Specialists Limited Address / Contact

Office Address 5 Hampden Way
Office Address2 Southgate
Town London
Post code N14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01311627
Date of Incorporation Mon, 2nd May 1977
Industry Joinery installation
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Andrew B.

Position: Director

Appointed: 10 February 2012

Geoffrey B.

Position: Secretary

Appointed: 20 January 2002

Geoffrey B.

Position: Director

Appointed: 28 August 2001

Peter R.

Position: Director

Appointed: 11 January 2000

Resigned: 26 September 2014

Frances T.

Position: Secretary

Appointed: 07 July 1993

Resigned: 20 January 2002

Peter W.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 2008

Marjorie M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 23 June 1993

Frances T.

Position: Director

Appointed: 31 December 1991

Resigned: 11 January 2000

Richard H.

Position: Director

Appointed: 31 December 1991

Resigned: 13 May 1993

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 11 January 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Andrew B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Geoffrey B. This PSC owns 25-50% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Geoffrey B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth94 470112 42373 356       
Balance Sheet
Cash Bank On Hand  100 995105 28269 288121 526109 268   
Current Assets220 086207 560144 107190 790212 482184 380183 745245 158412 343378 782
Debtors73 85745 58512 56956 36999 55232 50824 641   
Net Assets Liabilities  73 35677 46285 03987 94236 28851 46344 13340 997
Other Debtors   25 00070 000     
Property Plant Equipment  6 6414 9803 2193 80414 729   
Total Inventories  30 54329 13943 64230 34649 836   
Cash Bank In Hand115 412128 152100 995       
Intangible Fixed Assets 80 00076 000       
Net Assets Liabilities Including Pension Asset Liability94 470112 42373 356       
Stocks Inventory30 81733 82330 543       
Tangible Fixed Assets9 5628 2136 641       
Reserves/Capital
Called Up Share Capital30 82630 82630 826       
Profit Loss Account Reserve60 97078 92339 856       
Shareholder Funds94 470112 42373 356       
Other
Accumulated Amortisation Impairment Intangible Assets  4 0008 00012 00016 00020 000   
Accumulated Depreciation Impairment Property Plant Equipment  29 11330 77431 63232 64731 839   
Additions Other Than Through Business Combinations Property Plant Equipment     1 60013 317   
Corporation Tax Payable  7 2405 92713 673     
Creditors  103 706175 308198 662164 242222 186266 403435 031412 200
Fixed Assets9 56288 21382 64176 98071 21967 80474 72972 70866 82174 415
Increase From Amortisation Charge For Year Intangible Assets   4 0004 0004 0004 000   
Increase From Depreciation Charge For Year Property Plant Equipment   1 6618581 0152 141   
Intangible Assets  76 00072 00068 00064 00060 000   
Intangible Assets Gross Cost  80 00080 00080 00080 00080 000   
Net Current Assets Liabilities84 90824 210-9 28514 88213 82020 13838 44121 24522 68833 418
Other Creditors  49 686112 998118 04291 967151 533   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 949   
Other Disposals Property Plant Equipment    903 3 200   
Other Taxation Social Security Payable  28 75238 28337 456     
Property Plant Equipment Gross Cost  35 75435 75434 85136 45146 568   
Taxation Social Security Payable    51 12952 32841 969   
Total Assets Less Current Liabilities94 470112 42373 35692 46285 039 36 28851 46344 13340 997
Trade Creditors Trade Payables  67 71418 10029 49119 94728 684   
Trade Debtors Trade Receivables  12 56931 36999 55232 50824 641   
Average Number Employees During Period      8866
Creditors Due Within One Year135 178183 350153 392       
Intangible Fixed Assets Additions 80 000        
Intangible Fixed Assets Aggregate Amortisation Impairment  4 000       
Intangible Fixed Assets Amortisation Charged In Period  4 000       
Intangible Fixed Assets Cost Or Valuation 80 00080 000       
Share Premium Account2 6742 6742 674       
Tangible Fixed Assets Additions 479240       
Tangible Fixed Assets Cost Or Valuation35 03535 51435 754       
Tangible Fixed Assets Depreciation25 47327 30129 113       
Tangible Fixed Assets Depreciation Charged In Period 1 8281 812       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, June 2023
Free Download (3 pages)

Company search

Advertisements