UKBizDB.co.uk

COSBY SUPPLIERS LIMITED

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

This company is commonly known as Cosby Suppliers Limited. The company was founded 66 years ago and was given the registration number 00595806. The firm's registered office is in LEICESTER. You can find them at 42 Cambridge Road, Cosby, Leicester, Leicestershire. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:COSBY SUPPLIERS LIMITED
Company Number:00595806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1957
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:42 Cambridge Road, Cosby, Leicester, Leicestershire, LE9 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Cambridge Road, Cosby, Leicester, England, LE9 1SH

Director05 July 2017Active
44, Cambridge Road, Cosby, Leicester, England, LE9 1SH

Director05 July 2017Active
44, Cambridge Road, Cosby, Leicester, England, LE9 1SH

Director05 July 2017Active
The Leys 11 St Marys Road, Lutterworth, LE17 4PS

Secretary-Active
5 Elm Tree Road, Cosby, Leicester, LE9 1SR

Secretary01 February 2000Active
42 Cambridge Road, Cosby, Leicester, LE9 1SH

Director05 July 2017Active
The Leys 11 St Marys Road, Lutterworth, LE17 4PS

Director-Active
5 Elm Tree Road, Cosby, Leicester, LE9 1SR

Director-Active
The Leys 11 St Marys Road, Lutterworth, LE17 4PS

Director-Active
111 Narborough Road South, Leicester, LE3 2LH

Director-Active
2 Robinia Close, Lutterworth, LE17 4FS

Director01 February 1999Active

People with Significant Control

Dbbk Limited
Notified on:05 July 2017
Status:Active
Country of residence:England
Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip John Duffin
Notified on:06 April 2017
Status:Active
Date of birth:October 1957
Nationality:British
Address:42 Cambridge Road, Leicester, LE9 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Address

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

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Resolution

Resolution.

Download
2017-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Termination secretary company with name termination date.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.