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.
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 | : |
|
Registered Address | : | Antenna, Cosybox, Beck Street, Nottingham, United Kingdom, NG1 1EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
D L Rhodes & Son Limited, 7j Blenheim Park Road, Blenheim Industrial Estate, Nottingham, England, NG6 8YP | Director | 22 February 2018 | Active |
Unit 1, Quayside Court, Colwick Quays Business Park, Nottingham, United Kingdom, NG4 2SR | Director | 01 June 2020 | Active |
Antenna, Cosybox, Beck Street, Nottingham, United Kingdom, NG1 1EQ | Director | 07 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.