COS PRESENTATIONS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD10 8SQ

Company number 01928589
Status Active
Incorporation Date 5 July 1985
Company Type Private Limited Company
Address BRADFORD ROAD, IDLE, BRADFORD, BD10 8SQ
Home Country United Kingdom
Nature of Business 13939 - Manufacture of other carpets and rugs
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 180,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of COS PRESENTATIONS LIMITED are www.cospresentations.co.uk, and www.cos-presentations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Bradford Interchange Rail Station is 2.6 miles; to Bingley Rail Station is 4.5 miles; to Crossflatts Rail Station is 5.1 miles; to Burley-in-Wharfedale Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cos Presentations Limited is a Private Limited Company. The company registration number is 01928589. Cos Presentations Limited has been working since 05 July 1985. The present status of the company is Active. The registered address of Cos Presentations Limited is Bradford Road Idle Bradford Bd10 8sq. . QUINLAN, John Robert is a Secretary of the company. MAWHIRT, Robert William is a Director of the company. Secretary MAWHIRT, June has been resigned. Secretary SIMPSON, Joyce has been resigned. Secretary WILKINSON, Peter has been resigned. Director BROOK, John Watson has been resigned. Director SIMPSON, Joyce has been resigned. Director SIMPSON, Ronald has been resigned. Director WILKINSON, Peter has been resigned. The company operates in "Manufacture of other carpets and rugs".


Current Directors

Secretary
QUINLAN, John Robert
Appointed Date: 01 January 2003

Director

Resigned Directors

Secretary
MAWHIRT, June
Resigned: 31 December 2002
Appointed Date: 11 February 2002

Secretary
SIMPSON, Joyce
Resigned: 10 June 1999

Secretary
WILKINSON, Peter
Resigned: 11 February 2002
Appointed Date: 10 June 1999

Director
BROOK, John Watson
Resigned: 16 July 1993
82 years old

Director
SIMPSON, Joyce
Resigned: 10 June 1999
95 years old

Director
SIMPSON, Ronald
Resigned: 10 June 1999
95 years old

Director
WILKINSON, Peter
Resigned: 11 February 2002
91 years old

COS PRESENTATIONS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 180,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 180,000

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 88 more events
27 Apr 1987
Company name changed C.O.S. marketing LIMITED\certificate issued on 27/04/87

11 Apr 1987
New director appointed

11 Apr 1987
Gazettable document

12 Feb 1987
Full accounts made up to 31 March 1986

12 Feb 1987
Return made up to 31/12/86; full list of members

COS PRESENTATIONS LIMITED Charges

21 July 1999
Rent deposit deed
Delivered: 27 July 1999
Status: Outstanding
Persons entitled: Cos Marketing Limited
Description: The sum deposit £35000.
13 March 1996
Debenture
Delivered: 20 March 1996
Status: Satisfied on 24 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied on 13 February 1993
Persons entitled: Harawood Ridgeway Professional Services Limited Joyce Simpson Ronald Simpson
Description: Land and buildings on the east side of bradford road, idle…