UKBizDB.co.uk

D & H COHEN LIMITED

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

This company is commonly known as D & H Cohen Limited. The company was founded 79 years ago and was given the registration number SC023255. The firm's registered office is in GLASGOW. You can find them at Trinity House, 31 Lynedoch Street, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:D & H COHEN LIMITED
Company Number:SC023255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1945
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Trinity House, 31 Lynedoch Street, Glasgow, G3 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 31 Lynedoch Street, Glasgow, G3 6AA

Secretary02 August 2023Active
Trinity House, 31 Lynedoch Street, Glasgow, G3 6AA

Director02 August 2023Active
The Courtaulds Building, 292 Haydn Road, Nottingham, United Kingdom, NG5 1EB

Corporate Director25 February 2009Active
Trinity House, 31 Lynedoch Street, Glasgow, G3 6AA

Secretary01 November 2016Active
81 Cranbrook Road, Chiswick, London, W4 2LJ

Secretary17 April 2000Active
21 Bankside Close, Coventry, CV3 4GD

Secretary23 February 2000Active
Doveport Lodge Great North Road, Haddon, Peterborough, PE7 3TN

Secretary-Active
1 Ferens Close, The Sands, Durham, DH1 1JX

Secretary26 August 1992Active
4e Bassett Road, London, W10 6JJ

Secretary26 September 2003Active
43 Southview, Clifton Road, London, SW19 4QU

Secretary23 June 1999Active
Scotland Head House, Winlaton, Blaydon, NE21 6PL

Secretary30 April 1991Active
10 Cyprus Avenue, Finchley, London, N3 1ST

Secretary26 October 2000Active
Archdale House, 87 Wanlip Road, Syston, LE7 1PB

Secretary18 August 2006Active
5 Northwood Rise, Ashbourne, DE6 1BF

Secretary07 June 2006Active
The Courtaulds Building, 292 Haydn Road, Nottingham, United Kingdom, NG5 1EB

Corporate Secretary31 December 2008Active
Trinity House, 31 Lynedoch Street, Glasgow, G3 6AA

Director01 November 2016Active
81 Cranbrook Road, Chiswick, London, W4 2LJ

Director14 October 1998Active
21 Bankside Close, Coventry, CV3 4GD

Director23 February 2000Active
Flat 20, 39 Hyde Park Gate, London, SW7 5DS

Director-Active
Doveport Lodge Great North Road, Haddon, Peterborough, PE7 3TN

Director25 January 1990Active
Trinity House, 31 Lynedoch Street, Glasgow, Scotland, G3 6AA

Director28 May 2015Active
1 Ferens Close, The Sands, Durham, DH1 1JX

Director14 October 1998Active
Highwood, Woodland Drive, East Horsley, KT24 5AN

Director30 October 2000Active
3 The Paddocks, Peasehill, Ripley, DE5 3QR

Director12 June 2002Active
9 Banbury Road, Stratford Upon Avon, CV37 7HN

Director22 October 1997Active
South Hill House, Smiths Lane, Ditcheat, Shepton Mallet, BA4 6PP

Director22 October 1997Active
6 Daniels Lane, Warlingham, CR6 9ET

Director09 December 2005Active
4e Bassett Road, London, W10 6JJ

Director08 December 2005Active
43 Southview, Clifton Road, London, SW19 4QU

Director23 June 1999Active
P O Box 54, Haydn Road, Nottingham, United Kingdom, NG5 1DH

Director10 November 2003Active
11 St Stephens Gardens, Northallerton, DL7 8XN

Director-Active
The Old Granary 5 Church Mews, Winston, Darlington, DL2 3RL

Director-Active
3 Loudwater Ridge, Loudwater, Rickmansworth, WD3 4AR

Director-Active
Scotland Head House, Winlaton, Blaydon, NE21 6PL

Director30 April 1991Active
Scotland Head House, Winlaton, Blaydon, NE21 6PL

Director-Active

People with Significant Control

Claremont Garments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Courtaulds Building, 292 Haydn Road, Nottingham, United Kingdom, NG5 1EB
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
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-07-12Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2016-11-01Officers

Appoint person secretary company with name date.

Download
2016-11-01Officers

Termination secretary company with name termination date.

Download
2016-11-01Officers

Appoint person director company with name date.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-08-18Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.