COFIE LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7NQ

Company number 04295570
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address 8 NUTTALL COURT, LOCKING STUMPS, WARRINGTON, WA3 7NQ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 27 March 2017; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 27 March 2016. The most likely internet sites of COFIE LIMITED are www.cofie.co.uk, and www.cofie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Cofie Limited is a Private Limited Company. The company registration number is 04295570. Cofie Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Cofie Limited is 8 Nuttall Court Locking Stumps Warrington Wa3 7nq. The company`s financial liabilities are £15.8k. It is £-4.22k against last year. And the total assets are £60.84k, which is £9.9k against last year. AKINYEMI, John Cofiebo is a Secretary of the company. AKINYEMI, John Cofiebo is a Director of the company. Secretary AKINYEMI, Dawn Heather has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AKINYEMI, Johnathan Peter has been resigned. Director NOBLET, Paul Francis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial management".


cofie Key Finiance

LIABILITIES £15.8k
-22%
CASH n/a
TOTAL ASSETS £60.84k
+19%
All Financial Figures

Current Directors

Secretary
AKINYEMI, John Cofiebo
Appointed Date: 16 February 2007

Director
AKINYEMI, John Cofiebo
Appointed Date: 28 September 2001
63 years old

Resigned Directors

Secretary
AKINYEMI, Dawn Heather
Resigned: 16 February 2007
Appointed Date: 28 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Director
AKINYEMI, Johnathan Peter
Resigned: 05 April 2013
Appointed Date: 15 October 2009
36 years old

Director
NOBLET, Paul Francis
Resigned: 30 October 2009
Appointed Date: 16 February 2007
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Persons With Significant Control

Mr John Cofiebo Akinyemi Acma
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

COFIE LIMITED Events

19 May 2017
Micro company accounts made up to 27 March 2017
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
02 May 2016
Total exemption small company accounts made up to 27 March 2016
27 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

19 May 2015
Total exemption small company accounts made up to 27 March 2015
...
... and 35 more events
06 Nov 2001
Registered office changed on 06/11/01 from: second floor 100 wellington street, leeds LS1 4LT
06 Nov 2001
New director appointed
05 Oct 2001
Secretary resigned
05 Oct 2001
Director resigned
28 Sep 2001
Incorporation