Company NameCowling Services Limited
DirectorsDavid John Cowling and Stephen Lloyd Cowling
Company StatusActive
Company Number02205549
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 4 months ago)
Previous NamesCowling Developments Limited and German Kitchen Sales Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr David John Cowling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years after company formation)
Appointment Duration33 years, 4 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
SS9 3JY
Director NameMr Stephen Lloyd Cowling
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years after company formation)
Appointment Duration33 years, 4 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
SS9 3JY
Secretary NameMr David John Cowling
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
SS9 3JY
Director NameMr John Ward Cowling
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1995)
RoleMarketing
Correspondence Address105 Marlborough Gardens
Upminster
Essex
RM14 1SR

Contact

Telephone01277 264722
Telephone regionBrentwood

Location

Registered Address1007 London Road
Leigh-On-Sea
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1D.j. Cowling
50.00%
Ordinary
50 at £1Mr S.l. Cowling
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 November 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
3 January 2018Notification of Stephen Lloyd Cowling as a person with significant control on 1 July 2017 (2 pages)
2 January 2018Notification of David John Cowling as a person with significant control on 1 July 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
26 September 2016Registered office address changed from 131 High Street Brentwood Essex CM14 4RZ to 1007 London Road London Road Leigh-on-Sea SS9 3JY on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 131 High Street Brentwood Essex CM14 4RZ to 1007 London Road London Road Leigh-on-Sea SS9 3JY on 26 September 2016 (1 page)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 February 2007Return made up to 31/12/06; full list of members (2 pages)
23 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 March 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
6 March 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
3 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
28 April 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
13 August 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
31 January 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
1 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
1 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Full accounts made up to 31 January 1999 (2 pages)
24 January 2000Full accounts made up to 31 January 1999 (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 131 high street brentwood essex CM14 4RZ (1 page)
8 October 1999Registered office changed on 08/10/99 from: 131 high street brentwood essex CM14 4RZ (1 page)
27 September 1999Registered office changed on 27/09/99 from: 20/22 high road chadwell heath essex RM6 6PR (1 page)
27 September 1999Registered office changed on 27/09/99 from: 20/22 high road chadwell heath essex RM6 6PR (1 page)
11 March 1999Company name changed christians of brentwood LIMITED\certificate issued on 12/03/99 (3 pages)
11 March 1999Company name changed christians of brentwood LIMITED\certificate issued on 12/03/99 (3 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 January 1998 (2 pages)
11 December 1998Accounts for a small company made up to 31 January 1998 (2 pages)
19 March 1998Company name changed ashley rose LIMITED\certificate issued on 20/03/98 (5 pages)
19 March 1998Company name changed ashley rose LIMITED\certificate issued on 20/03/98 (5 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (2 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (2 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (2 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (2 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Secretary's particulars changed (2 pages)
28 January 1996Secretary's particulars changed (2 pages)
11 January 1996Full accounts made up to 31 January 1995 (1 page)
11 January 1996Full accounts made up to 31 January 1995 (1 page)