Company NameCowling Engineering & Design Limited
DirectorsRoy Cowling and Mark Richard Cowling
Company StatusActive
Company Number03532735
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roy Cowling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Juniper Road
Boreham
Chelmsford
Essex
CM3 3DB
Director NameMr Mark Richard Cowling
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(14 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address2 Juniper Road
Boreham
Chelmsford
CM3 3DB
Secretary NameFiona Theresa Cowling
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleSecretary
Correspondence Address2 Juniper Road
Boreham
Chelmsford
Essex
CM3 3DB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mark Cowling
50.00%
Ordinary
50 at £1Row Cowling
50.00%
Ordinary

Financials

Year2014
Net Worth£7,858
Cash£12,159
Current Liabilities£28,197

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
19 March 2020Notification of Ftc Holdings and Investments Limited as a person with significant control on 3 March 2020 (2 pages)
19 March 2020Cessation of Mark Richard Cowling as a person with significant control on 3 March 2020 (1 page)
19 March 2020Cessation of Roy Cowling as a person with significant control on 3 March 2020 (1 page)
30 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
16 March 2017Amended total exemption full accounts made up to 31 March 2016 (7 pages)
16 March 2017Amended total exemption full accounts made up to 31 March 2016 (7 pages)
15 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 300
(3 pages)
15 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 300
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 200
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 200
(3 pages)
13 February 2017Registered office address changed from 2 Juniper Road Boreham Chelmsford Essex CM3 3DB to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 2 Juniper Road Boreham Chelmsford Essex CM3 3DB to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 13 February 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
14 May 2014Termination of appointment of Fiona Cowling as a secretary (1 page)
14 May 2014Termination of appointment of Fiona Cowling as a secretary (1 page)
14 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-14
(4 pages)
14 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-14
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
31 December 2012Appointment of Mr Mark Richard Cowling as a director (2 pages)
31 December 2012Appointment of Mr Mark Richard Cowling as a director (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Roy Cowling on 23 March 2010 (2 pages)
9 May 2010Director's details changed for Roy Cowling on 23 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 23/03/09; full list of members (10 pages)
24 June 2009Return made up to 23/03/09; full list of members (10 pages)
21 August 2008Return made up to 23/03/08; full list of members (3 pages)
21 August 2008Return made up to 23/03/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 23/03/07; full list of members (6 pages)
24 May 2007Return made up to 23/03/07; full list of members (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 23/03/06; full list of members (6 pages)
7 April 2006Return made up to 23/03/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Return made up to 23/03/05; full list of members (6 pages)
1 June 2005Return made up to 23/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 June 2004Return made up to 23/03/04; full list of members (6 pages)
23 June 2004Return made up to 23/03/04; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 May 2003Return made up to 23/03/03; full list of members (6 pages)
19 May 2003Return made up to 23/03/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 23/03/02; full list of members (6 pages)
9 May 2002Return made up to 23/03/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 April 2001Return made up to 23/03/01; full list of members (6 pages)
24 April 2001Return made up to 23/03/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 October 2000Ad 06/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 October 2000Ad 06/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
16 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
22 March 2000Return made up to 23/03/00; full list of members (6 pages)
22 March 2000Return made up to 23/03/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
23 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
22 March 1999Return made up to 23/03/99; full list of members (6 pages)
22 March 1999Return made up to 23/03/99; full list of members (6 pages)
7 May 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
7 May 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
25 March 1998Registered office changed on 25/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
23 March 1998Incorporation (14 pages)
23 March 1998Incorporation (14 pages)