UKBizDB.co.uk

COSYBOX WILFORD LANE LIMITED

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

This company is commonly known as Cosybox Wilford Lane Limited. The company was founded 18 years ago and was given the registration number 05637154. The firm's registered office is in NOTTINGHAM. You can find them at Antenna, Cosybox, Beck Street, Nottingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COSYBOX WILFORD LANE LIMITED
Company Number:05637154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2005
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased 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
Antenna, Cosybox, Beck Street, Nottingham, United Kingdom, NG1 1EQ

Secretary17 January 2017Active
Antenna, Cosybox, Beck Street, Nottingham, United Kingdom, NG1 1EQ

Director01 June 2020Active
51 Harlow Moor Drive, Harrogate, HG2 0LE

Secretary27 November 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary27 November 2005Active
Antenna, Cosybox, Beck Street, Nottingham, United Kingdom, NG1 1EQ

Director17 January 2017Active
51 Harlow Moor Drive, Harrogate, HG2 0LE

Director06 January 2006Active
51 Harlow Moor Drive, Harrogate, HG2 0LE

Director27 November 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director27 November 2005Active

People with Significant Control

Cosybox Holdings Ltd
Notified on:17 January 2017
Status:Active
Country of residence:England
Address:Antenna, Cosybox, Beck Street, Nottingham, England, NG1 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stefano Giani
Notified on:17 January 2017
Status:Active
Date of birth:April 1979
Nationality:Italian,
Country of residence:United Kingdom
Address:Antenna, Cosybox, Beck Street, Nottingham, United Kingdom, NG1 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ken Simpson
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:51, Harlow Moor Drive, Harrogate, England, HG2 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Simpson
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:51, Harlow Moor Drive, Harrogate, England, HG2 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

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
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Address

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

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.