UKBizDB.co.uk

COSYBOX ALFRETON ROAD LIMITED

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

This company is commonly known as Cosybox Alfreton Road Limited. The company was founded 6 years ago and was given the registration number 10806491. The firm's registered office is in NOTTINGHAM. You can find them at Antenna, Cosybox, Beck Street, Nottingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COSYBOX ALFRETON ROAD LIMITED
Company Number:10806491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 55100 - Hotels and similar accommodation
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Antenna, Cosybox, Beck Street, Nottingham, United Kingdom, NG1 1EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D L Rhodes & Son Limited, 7j Blenheim Park Road, Blenheim Industrial Estate, Nottingham, England, NG6 8YP

Director22 February 2018Active
Unit 1, Quayside Court, Colwick Quays Business Park, Nottingham, United Kingdom, NG4 2SR

Director01 June 2020Active
Antenna, Cosybox, Beck Street, Nottingham, United Kingdom, NG1 1EQ

Director07 June 2017Active

People with Significant Control

Cosybox Holdings Ltd
Notified on:22 February 2018
Status:Active
Country of residence:England
Address:Antenna, Cosybox Holdings Ltd, Beck Street, Nottingham, England, NG1 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
14 Developments Limited
Notified on:22 February 2018
Status:Active
Country of residence:England
Address:7j Bleinheim Park Road, Bleinheim Industrial Estate, Nottingham, England, NG6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Richard Rice
Notified on:07 June 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:1st Floor, 12 Old Bond Street, London, England, W1S 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sandra Ngova
Notified on:07 June 2017
Status:Active
Date of birth:March 1983
Nationality:Czech
Country of residence:England
Address:1st Floor, 12 Old Bond Street, London, England, W1S 4PW
Nature of control:
  • Ownership of shares 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 (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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Address

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

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-08-22Address

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

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.