UKBizDB.co.uk

COSMO BUILD LTD

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

This company is commonly known as Cosmo Build Ltd. The company was founded 5 years ago and was given the registration number 11433436. The firm's registered office is in SHEFFIELD. You can find them at 427-431 London Road, , Sheffield, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:COSMO BUILD LTD
Company Number:11433436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:427-431 London Road, Sheffield, England, S2 4HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
427-431, London Road, Sheffield, England, S2 4HJ

Director13 November 2019Active
427-431, London Road, Sheffield, England, S2 4HJ

Secretary16 May 2020Active
427-431, London Road, Sheffield, England, S2 4HJ

Director14 May 2019Active
427-431, London Road, Sheffield, England, S2 4HJ

Director02 October 2018Active
427-431, London Road, Sheffield, England, S2 4HJ

Director25 February 2019Active
158, Springvale Road, Sheffield, United Kingdom, S6 3NU

Director26 June 2018Active

People with Significant Control

Mr Tabasum Ahmed
Notified on:16 May 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert William Dillon
Notified on:13 November 2019
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lubna Ahmed
Notified on:14 May 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nurul Islam
Notified on:25 February 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tabasum Ahmed
Notified on:26 June 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:158, Springvale Road, Sheffield, United Kingdom, S6 3NU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-04Officers

Termination secretary company with name termination date.

Download
2020-09-08Insolvency

Liquidation compulsory winding up order.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Appoint person secretary company with name date.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-07-20Persons with significant control

Cessation of a person with significant control.

Download
2019-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.