UKBizDB.co.uk

COHEN LIMITED

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

This company is commonly known as Cohen Limited. The company was founded 18 years ago and was given the registration number 05532050. The firm's registered office is in CHESTER. You can find them at Unit 2, White Lane Depot White Lane, Christleton, Chester, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:COHEN LIMITED
Company Number:05532050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 2, White Lane Depot White Lane, Christleton, Chester, CH3 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Reeves Road, Boughton Heath, Chester, CH3 5RU

Secretary09 August 2005Active
Unit 2, White Lane Depot, White Lane, Christleton, Chester, United Kingdom, CH3 6AH

Director01 June 2014Active
24 Haslin Crescent, Christleton, Chester, CH3 6AN

Director09 August 2005Active
Unit 2, White Lane Depot, White Lane, Christleton, Chester, United Kingdom, CH3 6AH

Director01 June 2014Active

People with Significant Control

Mr Kevin Mcleod
Notified on:01 August 2016
Status:Active
Date of birth:October 1963
Nationality:English
Address:Unit 2, White Lane Depot, White Lane, Chester, CH3 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Mcleod
Notified on:01 August 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:Unit 2, White Lane Depot, White Lane, Chester, CH3 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Janet Mcleod
Notified on:01 August 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Unit 2, White Lane Depot, White Lane, Chester, CH3 6AH
Nature of control:
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Officers

Termination director company with name termination date.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.