UKBizDB.co.uk

C.O.S. MARKETING LIMITED

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

This company is commonly known as C.o.s. Marketing Limited. The company was founded 57 years ago and was given the registration number 00905994. The firm's registered office is in WEST YORKSHIRE. You can find them at 10 Yew Tree Crescent, Bradford, West Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C.O.S. MARKETING LIMITED
Company Number:00905994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1967
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Yew Tree Crescent, Bradford, West Yorkshire, BD8 0AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

Director17 May 2021Active
C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

Director22 September 2006Active
10 Yew Tree Crescent, Bradford, BD8 0AG

Secretary12 October 1999Active
77 Templegate Close, Whitkirk, Leeds, LS15 0PJ

Secretary-Active
Ballagawne Cottage Beach Road, Glen Mooar, Kirkmichael, ISLE MAN

Director-Active
10 Yew Tree Crescent, Bradford, BD8 0AG

Director-Active
27 Fortis Green, London, N2 9JL

Director-Active
10 Yew Tree Crescent, Bradford, BD8 0AG

Director-Active
Flat 3, 11 Jamieson Place, Edinburgh, EH6 8NZ

Director-Active
7 Second Avenue, Box Hill North, Victoria 3129, Australia, FOREIGN

Director-Active
77 Templegate Close, Whitkirk, Leeds, LS15 0PJ

Director-Active

People with Significant Control

Ms Ruth Estelle Stewart-Simpson
Notified on:06 April 2017
Status:Active
Date of birth:December 1968
Nationality:English
Address:10 Yew Tree Crescent, West Yorkshire, BD8 0AG
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Joyce Simpson
Notified on:06 April 2017
Status:Active
Date of birth:February 1930
Nationality:British
Address:C/O Gaines Robson Insolvency Ltd, Carrwood Park, Leeds, LS15 4LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Gazette

Gazette dissolved liquidation.

Download
2023-09-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-24Address

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

Download
2022-11-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-24Resolution

Resolution.

Download
2022-09-16Address

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

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type micro entity.

Download
2016-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.