Cosby Kane Munoz Ltd CHELMSFORD


Founded in 2016, Cosby Kane Munoz, classified under reg no. 10094829 is an active company. Currently registered at Unit 216 C/o Assets For Life Waterhouse Business Centre CM1 2QE, Chelmsford the company has been in the business for eight years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Jesus O., Francis K.. Of them, Jesus O., Francis K. have been with the company the longest, being appointed on 31 March 2016. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Cosby Kane Munoz Ltd Address / Contact

Office Address Unit 216 C/o Assets For Life Waterhouse Business Centre
Office Address2 2 Cromar Way
Town Chelmsford
Post code CM1 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10094829
Date of Incorporation Thu, 31st Mar 2016
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Jesus O.

Position: Director

Appointed: 31 March 2016

Francis K.

Position: Director

Appointed: 31 March 2016

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Jesus M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Francis K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jesus M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Francis K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-05-31
Balance Sheet
Cash Bank On Hand88 98997 213418 868
Current Assets90 44597 279418 868
Debtors1 45666 
Net Assets Liabilities92 96392 85363 722
Property Plant Equipment 538 000 
Other
Version Production Software  1
Accrued Liabilities Deferred Income  94
Average Number Employees During Period 22
Bank Borrowings391 335188 625 
Comprehensive Income Expense 6 744232 353
Corporation Tax Payable  34 346
Creditors4 5915 57340 147
Disposals Property Plant Equipment  538 000
Dividends Paid  90 000
Fixed Assets 538 000 
Income Expense Recognised Directly In Equity  90 000
Investment Property748 000538 000 
Investment Property Fair Value Model748 000  
Loans From Directors4 3765 187 
Net Current Assets Liabilities85 85491 706378 721
Number Shares Allotted  30
Other Creditors314 999314 999314 999
Other Disposals Investment Property Fair Value Model 210 000 
Other Provisions Balance Sheet Subtotal34 55733 229 
Prepayments Accrued Income65666 
Profit Loss 6 744232 353
Property Plant Equipment Gross Cost 538 000 
Provisions For Liabilities Balance Sheet Subtotal 33 229 
Total Assets Less Current Liabilities833 854629 706378 721
Trade Creditors Trade Payables215386 
Trade Debtors Trade Receivables800  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/02/01 director's details were changed
filed on: 15th, February 2024
Free Download (2 pages)

Company search