COS DIGITAL COPIERS LIMITED
BENFLEET COS NW LTD

Hellopages » Essex » Castle Point » SS7 5LN

Company number 07272137
Status Active
Incorporation Date 3 June 2010
Company Type Private Limited Company
Address STAR HOUSE, 81A HIGH ROAD, BENFLEET, ESSEX, SS7 5LN
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COS DIGITAL COPIERS LIMITED are www.cosdigitalcopiers.co.uk, and www.cos-digital-copiers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Cos Digital Copiers Limited is a Private Limited Company. The company registration number is 07272137. Cos Digital Copiers Limited has been working since 03 June 2010. The present status of the company is Active. The registered address of Cos Digital Copiers Limited is Star House 81a High Road Benfleet Essex Ss7 5ln. The company`s financial liabilities are £76.9k. It is £-27.41k against last year. The cash in hand is £14.32k. It is £-26.59k against last year. And the total assets are £31.22k, which is £-40.02k against last year. AKISTER, Simeon is a Director of the company. Secretary GRIPTON, John has been resigned. Secretary GRIPTON, John has been resigned. Director GRIPTON, John has been resigned. Director GRIPTON, John has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


cos digital copiers Key Finiance

LIABILITIES £76.9k
-27%
CASH £14.32k
-65%
TOTAL ASSETS £31.22k
-57%
All Financial Figures

Current Directors

Director
AKISTER, Simeon
Appointed Date: 03 June 2010
61 years old

Resigned Directors

Secretary
GRIPTON, John
Resigned: 16 February 2015
Appointed Date: 30 January 2015

Secretary
GRIPTON, John
Resigned: 29 January 2015
Appointed Date: 03 June 2010

Director
GRIPTON, John
Resigned: 16 February 2015
Appointed Date: 30 January 2015
56 years old

Director
GRIPTON, John
Resigned: 29 January 2015
Appointed Date: 03 June 2010
56 years old

Persons With Significant Control

Mr Simeon Akister
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

COS DIGITAL COPIERS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

06 Oct 2015
Company name changed cos nw LTD\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01

...
... and 17 more events
06 Jun 2012
Compulsory strike-off action has been discontinued
05 Jun 2012
First Gazette notice for compulsory strike-off
31 May 2012
Total exemption small company accounts made up to 30 June 2011
28 Jun 2011
Annual return made up to 3 June 2011 with full list of shareholders
03 Jun 2010
Incorporation