COSIGN LIMITED
WINSFORD

Hellopages » Cheshire » Cheshire West and Chester » CW7 2RH

Company number 02497459
Status Active
Incorporation Date 30 April 1990
Company Type Private Limited Company
Address UNIT 5, INNOVATION HOUSE BROWNING WAY, WOODFORD PARK INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 2RH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of COSIGN LIMITED are www.cosign.co.uk, and www.cosign.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Cosign Limited is a Private Limited Company. The company registration number is 02497459. Cosign Limited has been working since 30 April 1990. The present status of the company is Active. The registered address of Cosign Limited is Unit 5 Innovation House Browning Way Woodford Park Industrial Estate Winsford Cheshire Cw7 2rh. The company`s financial liabilities are £6.54k. It is £6.01k against last year. The cash in hand is £2.32k. It is £-8.21k against last year. And the total assets are £16.49k, which is £-8.11k against last year. BUCKLEY, Jamie Christopher is a Director of the company. HILL, Roger Andrew is a Director of the company. Secretary TROTTER, Robert Bovill has been resigned. The company operates in "Other manufacturing n.e.c.".


cosign Key Finiance

LIABILITIES £6.54k
+1116%
CASH £2.32k
-78%
TOTAL ASSETS £16.49k
-33%
All Financial Figures

Current Directors

Director
BUCKLEY, Jamie Christopher
Appointed Date: 17 May 2010
37 years old

Director
HILL, Roger Andrew

71 years old

Resigned Directors

Secretary
TROTTER, Robert Bovill
Resigned: 26 August 2010

Persons With Significant Control

Mr Jamie Christopher Buckley
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Andrew Hill
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COSIGN LIMITED Events

19 May 2017
Confirmation statement made on 29 March 2017 with updates
19 May 2017
Confirmation statement made on 30 June 2016 with updates
05 Apr 2017
Total exemption small company accounts made up to 31 October 2016
29 Mar 2017
Registration of charge 024974590005, created on 23 March 2017
05 Aug 2016
Registration of charge 024974590004, created on 3 August 2016
...
... and 68 more events
19 Nov 1991
Accounting reference date shortened from 30/04 to 31/10

08 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1991
Registered office changed on 08/02/91 from: madagans 76 whitchurch road maindy cardiff CF4 3LX

28 Jan 1991
Company name changed leyhill services LIMITED\certificate issued on 29/01/91

30 Apr 1990
Incorporation

COSIGN LIMITED Charges

23 March 2017
Charge code 0249 7459 0005
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H units 1-4 innovation house browning way winsford…
3 August 2016
Charge code 0249 7459 0004
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 April 2011
Legal charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 innovation house browning way woodford park…
8 February 2008
Debenture
Delivered: 12 February 2008
Status: Satisfied on 12 April 2011
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Including unit 5 innovation ouse browning way woodford…
8 February 2008
Legal charge
Delivered: 12 February 2008
Status: Satisfied on 12 April 2011
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Unit 5 innovation house browning way woodford park…