Cozyhomes4u Limited STALYBRIDGE


Founded in 2009, Cozyhomes4u, classified under reg no. 07068405 is an active company. Currently registered at Portland Place, 10 SK15 3AD, Stalybridge the company has been in the business for 15 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Carolyn C., appointed on 6 November 2009. In addition, a secretary was appointed - Carolyn C., appointed on 6 November 2009. As of 1 June 2024, there were 2 ex directors - Yomtov J., Adele W. and others listed below. There were no ex secretaries.

Cozyhomes4u Limited Address / Contact

Office Address Portland Place, 10
Office Address2 Mottram Road
Town Stalybridge
Post code SK15 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07068405
Date of Incorporation Fri, 6th Nov 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Carolyn C.

Position: Secretary

Appointed: 06 November 2009

Carolyn C.

Position: Director

Appointed: 06 November 2009

Yomtov J.

Position: Director

Appointed: 06 November 2009

Resigned: 06 November 2009

Adele W.

Position: Director

Appointed: 06 November 2009

Resigned: 15 September 2014

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Carolyn C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Adele W. This PSC owns 25-50% shares and has 25-50% voting rights.

Carolyn C.

Notified on 6 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adele W.

Notified on 6 November 2016
Ceased on 22 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth3498 648       
Balance Sheet
Cash Bank On Hand  12 54517 514     
Current Assets25 81525 17716 99622 56130 73021 99033 54721 1989 702
Debtors3 1135 6904 4515 047     
Net Assets Liabilities  2 444634165-4 4011 129-9 996-16 053
Other Debtors  2 308      
Property Plant Equipment  7 9386 808     
Cash Bank In Hand22 70219 487       
Net Assets Liabilities Including Pension Asset Liability3498 648       
Tangible Fixed Assets2 1186 279       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3478 646       
Shareholder Funds3498 648       
Other
Accrued Liabilities Deferred Income       2602
Accrued Liabilities Not Expressed Within Creditors Subtotal   4006006001 150  
Accumulated Depreciation Impairment Property Plant Equipment  6 7838 485     
Average Number Employees During Period    45222
Creditors  22 49027 09335 44830 26636 35613 3968 628
Fixed Assets2 1186 2797 9386 8085 4834 4755 0884 4303 898
Increase From Depreciation Charge For Year Property Plant Equipment   1 702     
Net Current Assets Liabilities-1 5133 625-5 4944 5324 718-8 276-2 8098 3021 074
Other Creditors  12 40317 402     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       500 
Property Plant Equipment Gross Cost  14 72115 293     
Provisions For Liabilities Balance Sheet Subtotal   1 242     
Taxation Social Security Payable  4 8211 444     
Total Additions Including From Business Combinations Property Plant Equipment   572     
Total Assets Less Current Liabilities6059 9042 4442 276765-3 8012 27912 7334 972
Trade Creditors Trade Payables  5 2668 647     
Trade Debtors Trade Receivables  2 1435 047     
Advances Credits Directors   10 13310 75811 517   
Advances Credits Made In Period Directors    4 895    
Advances Credits Repaid In Period Directors    5 520    
Creditors Due Within One Year27 32821 552       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges2561 256       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 5 731       
Tangible Fixed Assets Cost Or Valuation5 17110 902       
Tangible Fixed Assets Depreciation3 0534 623       
Tangible Fixed Assets Depreciation Charged In Period 1 570       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search