UKBizDB.co.uk

COS DLA CIEBIE/SOMETHING FOR YOU LTD

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

This company is commonly known as Cos Dla Ciebie/something For You Ltd. The company was founded 12 years ago and was given the registration number 07826265. The firm's registered office is in PRESTON. You can find them at 16 New Hall Lane, , Preston, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:COS DLA CIEBIE/SOMETHING FOR YOU LTD
Company Number:07826265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:16 New Hall Lane, Preston, PR1 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, The Crescent, Eye, Peterborough, England, PE6 7TF

Director01 May 2022Active
128, Northfield Avenue, London, United Kingdom, W13 9RT

Corporate Secretary27 October 2011Active
78, Empire Road, Perivale, Greenford, England, UB6 7EG

Director31 January 2022Active
50, Nevett Street, Preston, England, PR1 4RD

Director31 January 2022Active
50, Nevett Street, Preston, England, PR1 4RD

Director08 April 2021Active
44, Horsenden Lane South, Perivale, Greenford, United Kingdom, UB6 8AD

Director27 October 2011Active
126a, Northfield Avenue, London, England, W13 9RT

Director10 March 2014Active

People with Significant Control

Mrs Anastasiia Shkvara
Notified on:01 May 2022
Status:Active
Date of birth:November 1996
Nationality:Ukrainian
Country of residence:England
Address:30, The Crescent, Peterborough, England, PE6 7TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Andrzej Niemyjski
Notified on:31 January 2022
Status:Active
Date of birth:November 1975
Nationality:Polish
Country of residence:England
Address:50, Nevett Street, Preston, England, PR1 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mrs Izabela Paulina Krawczyk
Notified on:31 January 2022
Status:Active
Date of birth:June 1982
Nationality:Polish
Country of residence:England
Address:78, Empire Road, Greenford, England, UB6 7EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Andrzej Niemyjski
Notified on:08 April 2021
Status:Active
Date of birth:November 1975
Nationality:Polish
Country of residence:England
Address:50, Nevett Street, Preston, England, PR1 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Marian Niemyjski
Notified on:01 March 2020
Status:Active
Date of birth:March 1943
Nationality:Polish
Address:16, New Hall Lane, Preston, PR1 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Andrzej Niemyjski
Notified on:27 October 2017
Status:Active
Date of birth:November 1975
Nationality:Polish
Address:16, New Hall Lane, Preston, PR1 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Marian Niemyjski
Notified on:27 October 2016
Status:Active
Date of birth:March 1943
Nationality:Polish
Address:16, New Hall Lane, Preston, PR1 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.