This company is commonly known as Cost It Limited. The company was founded 14 years ago and was given the registration number 06918207. The firm's registered office is in CHEADLE. You can find them at 31 Wilmslow Road, , Cheadle, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | COST IT LIMITED |
---|---|---|
Company Number | : | 06918207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2009 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Rochford Avenue, Whitefield, Manchester, M45 7PS | Director | 28 May 2009 | Active |
104 Scholes Lane, Prestwich, M25 0AU | Director | 28 May 2009 | Active |
Mr Peter Broude | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 104, Scholes Lane, Prestwich, United Kingdom, M25 0AU |
Nature of control | : |
|
Mr Colin Terence Tyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Rochford Avenue, Manchester, United Kingdom, M45 7PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved compulsory. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Capital | Capital allotment shares. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.