UKBizDB.co.uk

COZY PUBS LIMITED

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

This company is commonly known as Cozy Pubs Limited. The company was founded 13 years ago and was given the registration number 07404729. The firm's registered office is in COVENTRY. You can find them at 91 Main Road, Meriden, Coventry, Warwickshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:COZY PUBS LIMITED
Company Number:07404729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2010
End of financial year:03 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:91 Main Road, Meriden, Coventry, Warwickshire, CV7 7NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director04 October 2021Active
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director11 March 2023Active
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director04 October 2021Active
91, Main Road, Meriden, Coventry, CV7 7NL

Director12 October 2010Active
91, Main Road, Meriden, Coventry, United Kingdom, CV7 7NL

Director12 October 2010Active
91, Main Road, Meriden, Coventry, CV7 7NL

Director12 October 2010Active
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director04 March 2022Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director12 October 2010Active

People with Significant Control

Redcat Inns Limited
Notified on:04 October 2021
Status:Active
Country of residence:England
Address:5th Floor, 83-85 Baker Street, London, England, W1U 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy James Doyle
Notified on:23 June 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:91 Main Road, Meriden, Coventry, United Kingdom, CV7 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy James Doyle
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:91, Main Road, Coventry, CV7 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Leanne Langman
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Address:91, Main Road, Coventry, CV7 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Charles Cutsforth
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:91, Main Road, Coventry, CV7 7NL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Other

Legacy.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Address

Move registers to sail company with new address.

Download
2022-07-11Address

Change sail address company with new address.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-03Accounts

Change account reference date company current extended.

Download
2022-03-03Address

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

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.