UKBizDB.co.uk

COSMOS TRANSPORT SERVICES LIMITED

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

This company is commonly known as Cosmos Transport Services Limited. The company was founded 28 years ago and was given the registration number 03137507. The firm's registered office is in RICHMOND. You can find them at Ground Floor, Avalon House, Lower Mortlake Road, Richmond, Surrey. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:COSMOS TRANSPORT SERVICES LIMITED
Company Number:03137507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Ground Floor, Avalon House, Lower Mortlake Road, Richmond, Surrey, England, TW9 2JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Avalon House, Lower Mortlake Road, Richmond, England, TW9 2JY

Secretary14 November 2014Active
Ground Floor, Avalon House, Lower Mortlake Road, Richmond, England, TW9 2JY

Director13 November 2017Active
Hill House Filmore Hill, Privett, Alton, GU34 3NX

Secretary13 December 1995Active
Prospect House Prospect Way, London Luton Airport, Luton, LU2 9NU

Secretary01 May 2002Active
12 Lindisfarne Road, Wimbledon, London, SW20 0NW

Secretary25 June 1998Active
Prospect House Prospect Way, London Luton Airport, Luton, LU2 9NU

Secretary07 February 2012Active
50 Broadway, Westminster, London, SW1H 0BL

Secretary19 April 2000Active
36 Whitefriars Street, London, EC4Y 8BQ

Corporate Secretary01 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 December 1995Active
Shornfield Wood House Shrub Lane, Burwash, Etchingham, TN19 7ED

Director13 December 1995Active
Four Elms, Blackstone Lane, Blackstone, Henfield, Uk, BN5 9TA

Director03 July 2000Active
Wood View, Sliders Lane Furners Green, Uckfield, TN22 3RT

Director10 February 1999Active
First Floor, Wells House, 15 Elmfield Road, Bromley, England, BR1 1LT

Director23 March 2010Active
Ground Floor, Avalon House, Lower Mortlake Road, Richmond, England, TW9 2JY

Director13 April 2016Active
Prospect House Prospect Way, London Luton Airport, Luton, LU2 9NU

Director19 January 2001Active
Niblick House Long Mill Lane, St Mary Platt, Sevenoaks, TN15 8LZ

Director13 December 1995Active
First Floor, Wells House, 15 Elmfield Road, Bromley, England, BR1 1LT

Director23 February 2012Active
First Floor, Wells House, 15 Elmfield Road, Bromley, BR1 1LT

Director01 February 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 December 1995Active

People with Significant Control

Mr Fabio Antonio Massimo Mantegazza
Notified on:11 February 2021
Status:Active
Date of birth:November 1955
Nationality:Swiss
Country of residence:England
Address:Ground Floor, Avalon House, Lower Mortlake Road, Richmond, England, TW9 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mario Albek
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:Swiss
Country of residence:England
Address:Ground Floor, Avalon House, Lower Mortlake Road, Richmond, England, TW9 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sergio Antonio Mantegazza
Notified on:06 April 2016
Status:Active
Date of birth:October 1927
Nationality:Swiss
Country of residence:England
Address:Ground Floor, Avalon House, Lower Mortlake Road, Richmond, England, TW9 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fabio Mantegazza
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:Swiss
Address:First Floor, Wells House, 15 Elmfield Road, Bromley, BR1 1LT
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-15Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Address

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

Download
2020-08-04Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type small.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Change account reference date company current extended.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type small.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.