UKBizDB.co.uk

COZY HOME SOLUTIONS LIMITED

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

This company is commonly known as Cozy Home Solutions Limited. The company was founded 4 years ago and was given the registration number 12245890. The firm's registered office is in 47 QUEEN STREET. You can find them at 25/26 Queens Gate House, , 47 Queen Street, Exeter. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COZY HOME SOLUTIONS LIMITED
Company Number:12245890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25/26 Queens Gate House, 47 Queen Street, Exeter, United Kingdom, EX4 3SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Old Station Yard, Watlington Road, United Kingdom, OX4 6FE

Director07 October 2019Active
Springhill Cottage, Springhill, Longworth, United Kingdom, OX13 5HL

Director08 October 2019Active
Abacus Consultancy, Mulberry Grove, PO BOX 3653, Wokingham, England, RG40 9NN

Director07 October 2019Active
Springhill, Springhill, Longworth, United Kingdom, OX13 5HL

Director07 October 2019Active
25/26, Queens Gate House, 47 Queen Street, United Kingdom, EX4 3SR

Director10 October 2019Active

People with Significant Control

Mrs Xia Zhang
Notified on:13 November 2019
Status:Active
Date of birth:August 1976
Nationality:Chinese
Country of residence:United Kingdom
Address:2, The Old Station Yard, Watlington Road, United Kingdom, OX4 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Coombes
Notified on:13 November 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:808-810 Wimborne Road, Moordown, Bournemouth, United Kingdom, BH9 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee Bagnall
Notified on:08 October 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Springhill Cottage, Springhill, Longworth, United Kingdom, OX13 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Coombes
Notified on:07 October 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Abacus Consultancy, Mulberry Grove, PO BOX 3653, Wokingham, England, RG40 9NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Address

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

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Address

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

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.