UKBizDB.co.uk

COSMO GRAPHIS IMAGING LTD

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

This company is commonly known as Cosmo Graphis Imaging Ltd. The company was founded 37 years ago and was given the registration number 02091051. The firm's registered office is in CHESHIRE. You can find them at 8 Eastway, Sale, Cheshire, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:COSMO GRAPHIS IMAGING LTD
Company Number:02091051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1987
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 63990 - Other information service activities n.e.c.
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:8 Eastway, Sale, Cheshire, M33 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Qayside Mews, Lymm, England, WA13 0HZ

Director27 September 2016Active
8 Eastway, Sale, Cheshire, M33 4DX

Secretary30 June 1993Active
10 Gaddum Road, Bowdon, Altrincham, WA14 3PB

Secretary-Active
8, Eastway, Sale, United Kingdom, M33 4DX

Director23 May 2013Active
8 Eastway, Sale, Cheshire, M33 4DX

Director-Active
8, Eastway, Sale, United Kingdom, M33 4DX

Director-Active
8, Eastway, Sale, United Kingdom, M33 4DX

Director01 January 2001Active
8, Eastway, Sale, United Kingdom, M33 4DX

Director01 November 2009Active

People with Significant Control

Mrs Gaynor Marie Ball
Notified on:05 August 2021
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:8 Eastway, Sale, United Kingdom, M33 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Edward Leighton Potter
Notified on:22 May 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:38 Bow Green Road, Bowdon, Altrincham, England, WA14 3LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Brenda Marie Leighton Potter
Notified on:22 May 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:38 Bow Green Road, Bowdon, Altrincham, England, WA14 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-29Insolvency

Liquidation disclaimer notice.

Download
2023-12-21Insolvency

Liquidation disclaimer notice.

Download
2023-11-22Address

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

Download
2023-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-22Resolution

Resolution.

Download
2023-11-22Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.