CO-SPIRATIONS LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 4QN

Company number 03611225
Status Active
Incorporation Date 6 August 1998
Company Type Private Limited Company
Address 11 BONNINGTON COURT, HOLGATE PARK, YORK, YO26 4QN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 2 August 2016 with updates; Micro company accounts made up to 31 August 2015. The most likely internet sites of CO-SPIRATIONS LIMITED are www.cospirations.co.uk, and www.co-spirations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Poppleton Rail Station is 1.9 miles; to Ulleskelf Rail Station is 8.5 miles; to Church Fenton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Co Spirations Limited is a Private Limited Company. The company registration number is 03611225. Co Spirations Limited has been working since 06 August 1998. The present status of the company is Active. The registered address of Co Spirations Limited is 11 Bonnington Court Holgate Park York Yo26 4qn. The company`s financial liabilities are £2.73k. It is £0k against last year. And the total assets are £2.73k, which is £-0.31k against last year. WOOD, Michael is a Secretary of the company. FRYER, Linda is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


co-spirations Key Finiance

LIABILITIES £2.73k
CASH n/a
TOTAL ASSETS £2.73k
-11%
All Financial Figures

Current Directors

Secretary
WOOD, Michael
Appointed Date: 06 August 1998

Director
FRYER, Linda
Appointed Date: 06 August 1998
74 years old

Resigned Directors

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 13 November 1998
Appointed Date: 06 August 1998

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 13 November 1998
Appointed Date: 06 August 1998

Persons With Significant Control

Mrs Linda Fryer
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CO-SPIRATIONS LIMITED Events

08 May 2017
Micro company accounts made up to 31 August 2016
09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
19 May 2016
Micro company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 33 more events
16 Aug 1999
Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

18 Nov 1998
New secretary appointed
18 Nov 1998
New director appointed
18 Nov 1998
Registered office changed on 18/11/98 from: 88 kingsway holborn london WC2B 6AW
06 Aug 1998
Incorporation