Tobermory Cosec Limited HAYWARDS HEATH


Tobermory Cosec started in year 1992 as Private Limited Company with registration number 02744887. The Tobermory Cosec company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Haywards Heath at Woodwards Farm Mill Lane. Postal code: RH17 6QS. Since Thursday 31st March 2022 Tobermory Cosec Limited is no longer carrying the name British Taxpayers Association Trustees.

There is a single director in the company at the moment - Zoe M., appointed on 30 August 2013. In addition, a secretary was appointed - Zoe M., appointed on 30 August 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey A. who worked with the the company until 30 August 2013.

Tobermory Cosec Limited Address / Contact

Office Address Woodwards Farm Mill Lane
Office Address2 Balcombe
Town Haywards Heath
Post code RH17 6QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744887
Date of Incorporation Thu, 3rd Sep 1992
Industry Dormant Company
End of financial Year 31st January
Company age 32 years old
Account next due date Tue, 31st Oct 2023 (177 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Zoe M.

Position: Director

Appointed: 30 August 2013

Zoe M.

Position: Secretary

Appointed: 30 August 2013

Claire S.

Position: Director

Appointed: 30 August 2013

Resigned: 06 March 2017

Kathryn A.

Position: Director

Appointed: 18 May 2010

Resigned: 30 August 2013

Geoffrey A.

Position: Director

Appointed: 10 September 2002

Resigned: 30 August 2013

Geoffrey A.

Position: Secretary

Appointed: 10 September 2002

Resigned: 30 August 2013

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 September 1992

Resigned: 03 September 1992

Peter C.

Position: Director

Appointed: 03 September 1992

Resigned: 18 May 2010

Lloyd Cooper Trustees Limited

Position: Corporate Secretary

Appointed: 03 September 1992

Resigned: 10 September 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 September 1992

Resigned: 03 September 1992

Stephen P.

Position: Director

Appointed: 03 September 1992

Resigned: 10 September 2002

Alan H.

Position: Director

Appointed: 03 September 1992

Resigned: 10 September 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1992

Resigned: 03 September 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Zoe M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is British Taxpayers Association Limited that put Horsham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Zoe M.

Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

British Taxpayers Association Limited

The Gate House Field Place Estate, Broadbridge Heath, Horsham, West Sussex, RH12 3PB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 75,01-100% shares

Company previous names

British Taxpayers Association Trustees March 31, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2122      
Balance Sheet
Net Assets Liabilities   2222222
Net Assets Liabilities Including Pension Asset Liability2112      
Reserves/Capital
Shareholder Funds2122      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222222
Number Shares Allotted 212222222
Par Value Share 111111111
Share Capital Allotted Called Up Paid2122      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 3rd, November 2023
Free Download (2 pages)

Company search