COOSHTI LIMITED

Hellopages » Bristol » Bristol, City of » BS1 5NU

Company number 04299200
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address 57 PARK STREET, BRISTOL, BS1 5NU
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COOSHTI LIMITED are www.cooshti.co.uk, and www.cooshti.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Cooshti Limited is a Private Limited Company. The company registration number is 04299200. Cooshti Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Cooshti Limited is 57 Park Street Bristol Bs1 5nu. The company`s financial liabilities are £1.66k. It is £-26.17k against last year. The cash in hand is £0.18k. It is £0.18k against last year. And the total assets are £181.27k, which is £14.17k against last year. ENGLISH, Stephen Andrew is a Director of the company. Secretary BELL, Emma Kate has been resigned. Secretary DURRANT, Kevin has been resigned. Secretary VEGA, Kelly-Ann has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


cooshti Key Finiance

LIABILITIES £1.66k
-95%
CASH £0.18k
TOTAL ASSETS £181.27k
+8%
All Financial Figures

Current Directors

Director
ENGLISH, Stephen Andrew
Appointed Date: 04 October 2001
56 years old

Resigned Directors

Secretary
BELL, Emma Kate
Resigned: 06 December 2006
Appointed Date: 04 October 2001

Secretary
DURRANT, Kevin
Resigned: 01 April 2007
Appointed Date: 06 December 2006

Secretary
VEGA, Kelly-Ann
Resigned: 04 October 2009
Appointed Date: 01 April 2007

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Persons With Significant Control

Mr Stephen Andrew English
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

COOSHTI LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 4 October 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
12 Nov 2001
Ad 06/10/01--------- £ si 99@1=99 £ ic 1/100
12 Nov 2001
Registered office changed on 12/11/01 from: 57 park street bristol BS1 5NU
04 Oct 2001
Secretary resigned
04 Oct 2001
Director resigned
04 Oct 2001
Incorporation

COOSHTI LIMITED Charges

21 October 2009
Debenture deed
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…