UKBizDB.co.uk

COSI WALES LIMITED

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

This company is commonly known as Cosi Wales Limited. The company was founded 38 years ago and was given the registration number 01958800. The firm's registered office is in BRIDGEND COUNTY BOROUGH. You can find them at Ewenny Road, Maesteg, Bridgend County Borough, . This company's SIC code is 2452 - Manufacture perfumes & toilet preparations.

Company Information

Name:COSI WALES LIMITED
Company Number:01958800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1985
End of financial year:25 March 2006
Jurisdiction:England - Wales
Industry Codes:
  • 2452 - Manufacture perfumes & toilet preparations

Office Address & Contact

Registered Address:Ewenny Road, Maesteg, Bridgend County Borough, CF34 9TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manvers 15 Golwg Yr Afon, Llangennech, Llanelli, SA14 8SX

Secretary31 May 2006Active
32 Chargot Road, Cardiff, CF5 1EW

Director31 May 2006Active
28 Wolsey Way, Cambridge, CB1 3JQ

Director25 October 2006Active
11203 Gregory Lane, Frisco, United States, 75035

Director23 January 2004Active
32 William Street, Rochelle Park, Usa,

Secretary07 June 2000Active
Timbers Ridge, Franksfield, Peaslake, GU5 9SR

Secretary05 June 2003Active
428 Upper Richmond Road West, Richmond, TW10 5DY

Secretary19 November 2004Active
115 Davenport Farmlane West, Stamford, Usa,

Secretary08 September 1992Active
2 Lavender Gate, Steels Lane, Oxshott, KT22 0RE

Secretary23 January 2004Active
7 Sutherland Avenue, Petts Wood, BR5 1QX

Secretary11 April 1994Active
Tanglin Manor Road, Penn, High Wycombe, HP10 8HY

Secretary31 July 2001Active
299 Pondfield Road, Bronxville New York 10708, Usa,

Secretary-Active
Calle Eduardo Conde 50, Barcelona 08013, Spain, FOREIGN

Secretary-Active
81 Tithe Barn Drive, Bray, Maidenhead, SL6 2DD

Director-Active
Cefn Bryn House, Reynoldston Gower, Swansea, SA3 1BR

Director-Active
4 Anderson Lane, Southgate, SA3 2BX

Director11 April 1994Active
Timbers Ridge, Franksfield, Peaslake, GU5 9SR

Director05 March 2003Active
12 Clemens Terrace, Whippany, Usa,

Director15 September 1998Active
88 Brook Street, London, W1Y 2BA

Director13 July 1995Active
1056 Oenoke Ridge, New Canaan, Connecticut, Usa,

Director10 May 2000Active
428 Upper Richmond Road West, Richmond, TW10 5DY

Director19 November 2004Active
4 Seton Drive, Hook, RG27 9QS

Director01 November 1996Active
7 North Square, Hampstead Garden Suburb, London, NW11 7AA

Director07 August 1992Active
115 Davenport Farmlane West, Stamford, Usa,

Director15 September 1998Active
2 Lavender Gate, Steels Lane, Oxshott, KT22 0RE

Director05 March 2003Active
Van Beuren Road, Morristown, New Jersey 07960,

Director-Active
42 Boscobel Place, London, SW1W 9PE

Director06 April 1995Active
Woodcote House, Lodge Green Burton Park, Petworth, GU28 0LH

Director31 July 2001Active
7 Sutherland Avenue, Petts Wood, BR5 1QX

Director11 April 1994Active
Tanglin Manor Road, Penn, High Wycombe, HP10 8HY

Director31 July 2001Active
700 Park Avenue, New York, Usa,

Director15 September 1998Active
30 Cohawney Road, Scarsdale, Usa, 10583

Director11 April 1994Active
Calle Eduardo Conde 50, Barcelona 08013, Spain, FOREIGN

Director-Active
54 Queensmill Road, London, SW6 6JS

Director25 May 1992Active
136 Kellogg Drive, Wilton, Usa,

Director01 October 2000Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2015-11-25Restoration

Restoration order of court.

Download
2012-10-02Gazette

Gazette dissolved compulsary.

Download
2012-06-19Gazette

Gazette notice compulsary.

Download
2012-02-16Restoration

Restoration order of court.

Download
2008-11-20Gazette

Gazette dissolved liquidation.

Download
2008-08-20Insolvency

Liquidation compulsory completion.

Download
2008-07-03Insolvency

Liquidation compulsory winding up order.

Download
2008-03-21Insolvency

Liquidation compulsory winding up order.

Download
2007-08-29Address

Legacy.

Download
2007-06-28Mortgage

Legacy.

Download
2007-06-28Mortgage

Legacy.

Download
2007-04-02Annual return

Legacy.

Download
2007-02-08Officers

Legacy.

Download
2007-02-08Officers

Legacy.

Download
2007-02-08Officers

Legacy.

Download
2007-02-08Officers

Legacy.

Download
2006-12-09Officers

Legacy.

Download
2006-09-26Accounts

Accounts with accounts type full.

Download
2006-09-12Officers

Legacy.

Download
2006-09-05Mortgage

Legacy.

Download
2006-09-05Mortgage

Legacy.

Download
2006-07-10Officers

Legacy.

Download
2006-06-26Officers

Legacy.

Download
2006-06-26Officers

Legacy.

Download
2006-03-17Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.