UKBizDB.co.uk

COMINCO RESOURCES (UK) LIMITED

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

This company is commonly known as Cominco Resources (uk) Limited. The company was founded 13 years ago and was given the registration number 07365491. The firm's registered office is in HITCHIN. You can find them at 35 Verulam Road, , Hitchin, . This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:COMINCO RESOURCES (UK) LIMITED
Company Number:07365491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:35 Verulam Road, Hitchin, England, SG5 1QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 43 Plein Street, Stellenbosch, South Africa, 07600

Director16 January 2023Active
3rd Floor Dudley Street, 169 Piccadilly, London, W1J 9EH

Secretary03 July 2012Active
18b, Charles Street, London, W1J 5DU

Secretary01 February 2011Active
3rd Floor Dudley House 169, Piccadilly, London, England, W1J 9EU

Secretary11 February 2015Active
3rd Floor Dudley Street, 169 Piccadilly, London, W1J 9EH

Secretary07 May 2015Active
Nova South, 9th Floor, 160 Victoria Street, London, England, SW1E 5LB

Director16 March 2017Active
3rd Floor Dudley Street, 169 Piccadilly, London, England, W1J 9EH

Director01 February 2011Active
Dudley House, 169 Piccadilly, London, England, W1J 9EH

Director30 June 2014Active
Suite 4f Easistore Building, Longfield Road, Tunbridge Wells, England, TN2 3EY

Director04 December 2018Active
Dudley House, 169 Piccadilly, London, W1J 9EH

Director14 March 2016Active
Suite 229 28, Old Brompton Road, London, SW7 3SS

Director18 April 2018Active
8, Priory Walk, London, United Kingdom, SW10 9SP

Director03 September 2010Active
35, Verulam Road, Hitchin, England, SG5 1QE

Director26 February 2020Active

People with Significant Control

Kropz Plc
Notified on:28 November 2018
Status:Active
Country of residence:United Kingdom
Address:35, Verulam Road, Hitchin, United Kingdom, SG5 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cominco Resources Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Woodbourne Hall, Woodbourne Hall, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Change account reference date company current extended.

Download
2023-10-20Accounts

Accounts with accounts type small.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-03-03Address

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

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Address

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

Download
2019-08-20Accounts

Accounts with accounts type small.

Download
2018-12-06Address

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

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Address

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

Download

Copyright © 2024. All rights reserved.