COSYTOES HEATING PRODUCTS LTD.
LEEDS STYLE MANUFACTURING GROUP LIMITED REMBRANDT EXCLUSIVE LIMITED REMBRANDT EXCLUSIVES LIMITED GO-IN.CO.UK LIMITED GODASHIN LIMITED

Hellopages » West Yorkshire » Leeds » LS13 3BB

Company number 04036812
Status Active
Incorporation Date 19 July 2000
Company Type Private Limited Company
Address BRAMLEY HOUSE, BATH LANE, LEEDS, WEST YORKSHIRE, LS13 3BB
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables, 32990 - Other manufacturing n.e.c., 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of COSYTOES HEATING PRODUCTS LTD. are www.cosytoesheatingproducts.co.uk, and www.cosytoes-heating-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Bradford Interchange Rail Station is 4.9 miles; to Bradford Forster Square Rail Station is 5 miles; to Menston Rail Station is 7.2 miles; to Burley-in-Wharfedale Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cosytoes Heating Products Ltd is a Private Limited Company. The company registration number is 04036812. Cosytoes Heating Products Ltd has been working since 19 July 2000. The present status of the company is Active. The registered address of Cosytoes Heating Products Ltd is Bramley House Bath Lane Leeds West Yorkshire Ls13 3bb. . AYNSLEY, Adrian is a Director of the company. BENTLEY, Michael Steven is a Director of the company. Secretary BRISCOE, Simon has been resigned. Secretary THOMAS, Leslie James has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BENTLEY, Michael Steven has been resigned. Director BURDEKIN, Katie Louise has been resigned. Director MURGATROYD, Stephen has been resigned. Director THOMAS, Leslie James has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Director
AYNSLEY, Adrian
Appointed Date: 01 December 2002
65 years old

Director
BENTLEY, Michael Steven
Appointed Date: 01 July 2004
76 years old

Resigned Directors

Secretary
BRISCOE, Simon
Resigned: 30 September 2002
Appointed Date: 26 July 2000

Secretary
THOMAS, Leslie James
Resigned: 01 April 2012
Appointed Date: 30 September 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 19 July 2000
Appointed Date: 19 July 2000

Director
BENTLEY, Michael Steven
Resigned: 01 December 2002
Appointed Date: 30 November 2001
76 years old

Director
BURDEKIN, Katie Louise
Resigned: 30 November 2001
Appointed Date: 11 October 2001
45 years old

Director
MURGATROYD, Stephen
Resigned: 10 October 2001
Appointed Date: 26 July 2000
49 years old

Director
THOMAS, Leslie James
Resigned: 01 August 2008
Appointed Date: 27 October 2006
67 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 19 July 2000
Appointed Date: 19 July 2000

Persons With Significant Control

Mr Adrian Aynsley
Notified on: 22 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COSYTOES HEATING PRODUCTS LTD. Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 19 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 57,000

01 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 54 more events
07 Sep 2000
Company name changed godashin LIMITED\certificate issued on 08/09/00
26 Jul 2000
Director resigned
26 Jul 2000
Secretary resigned
26 Jul 2000
Registered office changed on 26/07/00 from: 134 percival road enfield middlesex EN1 1QU
19 Jul 2000
Incorporation

COSYTOES HEATING PRODUCTS LTD. Charges

30 April 2012
Debenture
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2004
Debenture
Delivered: 8 May 2004
Status: Satisfied on 10 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…