COSMOTRANS INTERNATIONAL LTD
FELTHAM INDEPENDENT CARGO CONSOLIDATORS LIMITED

Hellopages » Greater London » Hounslow » TW13 7DU

Company number 02663163
Status Active
Incorporation Date 15 November 1991
Company Type Private Limited Company
Address 9 FELTHAMBROOK INDUSTRIAL ESTATE, FELTHAMBROOK WAY, FELTHAM, MIDDLESEX, TW13 7DU
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 34,442 . The most likely internet sites of COSMOTRANS INTERNATIONAL LTD are www.cosmotransinternational.co.uk, and www.cosmotrans-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Fulwell Rail Station is 2.4 miles; to Brentford Rail Station is 5.4 miles; to Chessington North Rail Station is 6.8 miles; to Byfleet & New Haw Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cosmotrans International Ltd is a Private Limited Company. The company registration number is 02663163. Cosmotrans International Ltd has been working since 15 November 1991. The present status of the company is Active. The registered address of Cosmotrans International Ltd is 9 Felthambrook Industrial Estate Felthambrook Way Feltham Middlesex Tw13 7du. The cash in hand is £26.02k. It is £-4.52k against last year. And the total assets are £159.89k, which is £-42.66k against last year. HERDMAN GRANT, Ian Peter is a Director of the company. STREET, Jason Mark is a Director of the company. Secretary BRANNIFF, Joseph Vincent has been resigned. Secretary HERDMAN-GRANT, John has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BRANNIFF, Joseph Vincent has been resigned. Director CHEETHAM, Paul has been resigned. Director CIKARA, Frank Stephen has been resigned. Director KOSTER, Jeroen Louis has been resigned. Director PEARCE, Kevin has been resigned. Director SCHWIKKARD, Garth Bernard has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director STREET, Hedley Alexander has been resigned. Director WALTERS, Louis Llewellyn has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other transportation support activities".


cosmotrans international Key Finiance

LIABILITIES n/a
CASH £26.02k
-15%
TOTAL ASSETS £159.89k
-22%
All Financial Figures

Current Directors

Director
HERDMAN GRANT, Ian Peter
Appointed Date: 12 February 1992
74 years old

Director
STREET, Jason Mark
Appointed Date: 30 June 2006
50 years old

Resigned Directors

Secretary
BRANNIFF, Joseph Vincent
Resigned: 08 May 2011
Appointed Date: 01 July 1992

Secretary
HERDMAN-GRANT, John
Resigned: 01 July 1992
Appointed Date: 12 February 1992

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 12 February 1992
Appointed Date: 15 November 1991

Director
BRANNIFF, Joseph Vincent
Resigned: 08 May 2011
Appointed Date: 01 February 1998
77 years old

Director
CHEETHAM, Paul
Resigned: 25 May 2005
Appointed Date: 06 November 1997
75 years old

Director
CIKARA, Frank Stephen
Resigned: 31 October 2002
Appointed Date: 22 February 2000
74 years old

Director
KOSTER, Jeroen Louis
Resigned: 09 December 2005
Appointed Date: 05 March 2004
59 years old

Director
PEARCE, Kevin
Resigned: 31 October 2002
Appointed Date: 01 February 1998
75 years old

Director
SCHWIKKARD, Garth Bernard
Resigned: 31 January 2004
Appointed Date: 06 November 1997
72 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 12 February 1992
Appointed Date: 15 November 1991

Director
STREET, Hedley Alexander
Resigned: 30 June 1999
Appointed Date: 01 July 1992
81 years old

Director
WALTERS, Louis Llewellyn
Resigned: 09 December 2005
Appointed Date: 05 March 2004
62 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 12 February 1992
Appointed Date: 15 November 1991

Persons With Significant Control

Ian Peter Herdman Grant
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Jason Mark Street
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COSMOTRANS INTERNATIONAL LTD Events

14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 34,442

03 Sep 2015
Total exemption small company accounts made up to 30 June 2015
27 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 34,442

...
... and 82 more events
15 May 1992
Registered office changed on 15/05/92 from: winwillow london road hook hampshire RG27 9LA

24 Feb 1992
Director resigned;new director appointed

24 Feb 1992
Registered office changed on 24/02/92 from: scorpio house 102 sydney street chelsea london. SW3 6NJ

24 Feb 1992
Secretary resigned;new secretary appointed;director resigned

15 Nov 1991
Incorporation

COSMOTRANS INTERNATIONAL LTD Charges

4 September 1992
Deed of charge.
Delivered: 11 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC.
Description: Charge over deposit account (as defined) and all interest…