UKBizDB.co.uk

A. C. COSSOR & SON(SURGICAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. C. Cossor & Son(surgical) Limited. The company was founded 66 years ago and was given the registration number 00601273. The firm's registered office is in EGHAM. You can find them at Blays Cottage Blays Lane, Englefield Green, Egham, Surrey. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:A. C. COSSOR & SON(SURGICAL) LIMITED
Company Number:00601273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1958
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Blays Cottage Blays Lane, Englefield Green, Egham, Surrey, England, TW20 0PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blays Cottage, Blays Lane, Englefield Green, Egham, England, TW20 0PB

Director03 October 2018Active
Anstey Bury, Anstey, SG9 0DF

Secretary01 July 1997Active
68 Higham View, North Weald, Epping, CM16 6DD

Secretary-Active
Anstey Bury, Anstey, SG9 0DF

Director-Active
Anstey Bury, Anstey, SG9 0DF

Director31 October 2002Active
Warren Croft, Hawkeshead Lane, North Mimms, AL9 7TB

Director-Active
Warren Croft, Hawkeshead Lane, North Mymms, AL9 7TB

Director-Active

People with Significant Control

Mr Raj Singh
Notified on:21 December 2023
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Blays Cottage, Blays Lane, Egham, England, TW20 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Madhubala Chandel
Notified on:21 December 2023
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Dane Hill, West Drive, Virginia Water, England, GU25 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hce Medical Group Limited
Notified on:03 October 2018
Status:Active
Country of residence:England
Address:Cumberland House, Drake Avenue, Staines-Upon-Thames, England, TW18 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A C Cossor & Son (Holdings) Limited
Notified on:05 June 2018
Status:Active
Address:5/6 Parkway, Harlow Business Park, Harlow, CM19 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian John Cossor
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Accoson Works, 5/6 Parkway, Harlow, CM19 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-21Capital

Capital variation of rights attached to shares.

Download
2024-01-09Capital

Capital name of class of shares.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-09Incorporation

Memorandum articles.

Download
2023-12-28Persons with significant control

Notification of a person with significant control.

Download
2023-12-28Persons with significant control

Notification of a person with significant control.

Download
2023-12-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-05-30Accounts

Change account reference date company current extended.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-16Accounts

Accounts amended with accounts type small.

Download
2019-02-13Resolution

Resolution.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.