This company is commonly known as Cosmomate (uk) Limited. The company was founded 35 years ago and was given the registration number 02330741. The firm's registered office is in EPSOM. You can find them at 69-71 East Street, , Epsom, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | COSMOMATE (UK) LIMITED |
---|---|---|
Company Number | : | 02330741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69-71 East Street, Epsom, Surrey, KT17 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69-71, East Street, Epsom, United Kingdom, KT17 1BP | Secretary | 15 May 2006 | Active |
69-71, East Street, Epsom, England, KT17 1BP | Director | - | Active |
69-71, East Street, Epsom, United Kingdom, KT17 1BP | Director | 22 February 2012 | Active |
69-71, East Street, Epsom, United Kingdom, KT17 1BP | Director | 15 June 2011 | Active |
69-71 East Street, Epsom, England, KT17 1BP | Director | 01 December 2022 | Active |
Larks, Trowlock Island, Teddington, TW11 9QZ | Secretary | 12 January 1994 | Active |
1 Teachers Terrace, Rake Road, Liss, GU33 7ED | Secretary | 06 September 1995 | Active |
52 Pine Walk, Carshalton Beeches, SM5 4HD | Secretary | 17 October 2003 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP | Secretary | - | Active |
Rippledene, Boyle Farm Road, Thames Ditton, KT7 0TS | Secretary | 07 November 2001 | Active |
78 Hatton Garden, London, EC1N 8JA | Corporate Secretary | 06 June 1994 | Active |
Glenshee, 10 Warren Lodge Drive, Kingswood, KT20 6QN | Director | 08 March 1996 | Active |
107 Hardy Road, Nedlands Western Australia 6009, Australia, FOREIGN | Director | - | Active |
69-71, East Street, Epsom, England, KT17 1BP | Director | 08 October 1992 | Active |
165a Warath Place, Dalkeith, Westgow, Australia, FOREIGN | Director | - | Active |
Pinewood Lodge, Warren Lane, Oxshott, KT22 0ST | Director | - | Active |
No 3, Esher Place Avenue, Esher, United Kingdom, KT10 8PU | Director | 06 June 1994 | Active |
The Red House 29 Palace Road, East Molesey, KT8 9DJ | Director | 01 April 1997 | Active |
Mr Haruhisa Handa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | Japanese |
Country of residence | : | England |
Address | : | 69-71, East Street, Epsom, England, KT17 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type group. | Download |
2022-12-12 | Auditors | Auditors resignation company. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Auditors | Auditors resignation company. | Download |
2022-06-24 | Accounts | Accounts with accounts type small. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type small. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2020-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type small. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type small. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.