COSBY HOLDINGS LIMITED
LONDON COSBY ENGINEERING LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5SG

Company number 07493080
Status Active
Incorporation Date 14 January 2011
Company Type Private Limited Company
Address APARTMENT 144, BOARDWALK PLACE, LONDON, ENGLAND, E14 5SG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-30 ; Appointment of Mr Tony Lawrence Thomas Mccann as a director on 8 December 2016. The most likely internet sites of COSBY HOLDINGS LIMITED are www.cosbyholdings.co.uk, and www.cosby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Cosby Holdings Limited is a Private Limited Company. The company registration number is 07493080. Cosby Holdings Limited has been working since 14 January 2011. The present status of the company is Active. The registered address of Cosby Holdings Limited is Apartment 144 Boardwalk Place London England E14 5sg. The company`s financial liabilities are £9.49k. It is £-1.83k against last year. The cash in hand is £5.54k. It is £1.65k against last year. And the total assets are £17.97k, which is £-2k against last year. MCCANN, Tony Lawrence Thomas is a Secretary of the company. MCCANN, Tony Lawrence Thomas is a Director of the company. Secretary LOCKWOOD, Geoff has been resigned. Director READING, Ernest James has been resigned. The company operates in "Machining".


cosby holdings Key Finiance

LIABILITIES £9.49k
-17%
CASH £5.54k
+42%
TOTAL ASSETS £17.97k
-11%
All Financial Figures

Current Directors

Secretary
MCCANN, Tony Lawrence Thomas
Appointed Date: 08 December 2016

Director
MCCANN, Tony Lawrence Thomas
Appointed Date: 08 December 2016
57 years old

Resigned Directors

Secretary
LOCKWOOD, Geoff
Resigned: 08 December 2016
Appointed Date: 14 January 2011

Director
READING, Ernest James
Resigned: 08 December 2016
Appointed Date: 14 January 2011
81 years old

Persons With Significant Control

Mr Tony Mccann
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more

COSBY HOLDINGS LIMITED Events

28 Jan 2017
Confirmation statement made on 14 January 2017 with updates
03 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30

09 Dec 2016
Appointment of Mr Tony Lawrence Thomas Mccann as a director on 8 December 2016
08 Dec 2016
Registered office address changed from Unit 31 Harmill Industrial Estate Leighton Buzzard LU7 4FF to Apartment 144 Boardwalk Place London E14 5SG on 8 December 2016
08 Dec 2016
Termination of appointment of Geoff Lockwood as a secretary on 8 December 2016
...
... and 9 more events
25 Mar 2013
Annual return made up to 14 January 2013
14 Jan 2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 14 January 2013
08 Oct 2012
Total exemption small company accounts made up to 31 January 2012
01 Feb 2012
Annual return made up to 14 January 2012 with full list of shareholders
14 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted