COSTCUTTER SALFORD LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV6 4AD

Company number 05192304
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address DESAI HOUSE 9-13, HOLBROOK LANE, COVENTRY, WEST MIDLANDS, CV6 4AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 4 . The most likely internet sites of COSTCUTTER SALFORD LTD are www.costcuttersalford.co.uk, and www.costcutter-salford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Costcutter Salford Ltd is a Private Limited Company. The company registration number is 05192304. Costcutter Salford Ltd has been working since 29 July 2004. The present status of the company is Active. The registered address of Costcutter Salford Ltd is Desai House 9 13 Holbrook Lane Coventry West Midlands Cv6 4ad. The company`s financial liabilities are £2.03k. It is £-8.34k against last year. The cash in hand is £12.68k. It is £2.92k against last year. And the total assets are £12.68k, which is £-68.6k against last year. PATEL, Harish Balubhai is a Secretary of the company. PATEL, Harish Balubhai is a Director of the company. PATEL, Sanjay Balubhai is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


costcutter salford Key Finiance

LIABILITIES £2.03k
-81%
CASH £12.68k
+29%
TOTAL ASSETS £12.68k
-85%
All Financial Figures

Current Directors

Secretary
PATEL, Harish Balubhai
Appointed Date: 05 August 2004

Director
PATEL, Harish Balubhai
Appointed Date: 05 August 2004
65 years old

Director
PATEL, Sanjay Balubhai
Appointed Date: 05 August 2004
60 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Persons With Significant Control

Mr Harish Balubhai Patel
Notified on: 29 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COSTCUTTER SALFORD LTD Events

29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4

28 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Jul 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4

...
... and 27 more events
17 Aug 2004
New secretary appointed;new director appointed
17 Aug 2004
New director appointed
05 Aug 2004
Secretary resigned
05 Aug 2004
Director resigned
29 Jul 2004
Incorporation

COSTCUTTER SALFORD LTD Charges

16 January 2008
Debenture
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…