COSARNIA (U.K.) LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9PT

Company number 02301623
Status Active
Incorporation Date 3 October 1988
Company Type Private Limited Company
Address 25 MILL LANE, NEWBOLD VERDON, HINCKLEY, LEICESTERSHIRE, LE9 9PT
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 31 July 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of COSARNIA (U.K.) LIMITED are www.cosarniauk.co.uk, and www.cosarnia-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Cosarnia U K Limited is a Private Limited Company. The company registration number is 02301623. Cosarnia U K Limited has been working since 03 October 1988. The present status of the company is Active. The registered address of Cosarnia U K Limited is 25 Mill Lane Newbold Verdon Hinckley Leicestershire Le9 9pt. The company`s financial liabilities are £1.67k. It is £-4.38k against last year. And the total assets are £17.1k, which is £-7.73k against last year. BARNACLE, Catherine Elizabeth is a Secretary of the company. BARNACLE, Catherine Elizabeth is a Director of the company. BARNACLE, Leslie John Honey is a Director of the company. PARTON, Michael John is a Director of the company. Director BOND, David John has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


cosarnia (u.k.) Key Finiance

LIABILITIES £1.67k
-73%
CASH n/a
TOTAL ASSETS £17.1k
-32%
All Financial Figures

Current Directors


Director

Director

Director
PARTON, Michael John

82 years old

Resigned Directors

Director
BOND, David John
Resigned: 27 September 1999
81 years old

COSARNIA (U.K.) LIMITED Events

28 Apr 2017
Micro company accounts made up to 31 July 2016
01 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

07 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 70 more events
22 Nov 1988
Director resigned;new director appointed

22 Nov 1988
Secretary resigned;new secretary appointed

22 Nov 1988
Registered office changed on 22/11/88 from: 2 baches street london N1 6UB N1 6UB

21 Nov 1988
Company name changed jadefast LIMITED\certificate issued on 22/11/88

03 Oct 1988
Incorporation

Similar Companies

COSAR LIMITED COSARIS LTD COSAS INDUSTRIES LIMITED COSATT LIMITED COSATTO LIMITED COSATU LTD COSAUR LIMITED