Cosmo Data Safe Ltd CHESHIRE


Cosmo Data Safe started in year 1989 as Private Limited Company with registration number 02349982. The Cosmo Data Safe company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Cheshire at 8,eastway. Postal code: M33 4DX. Since 17th September 2016 Cosmo Data Safe Ltd is no longer carrying the name C G Equipment.

The firm has one director. Darren B., appointed on 27 September 2016. There are currently no secretaries appointed. As of 5 May 2024, there were 2 ex directors - Brenda L., Barry L. and others listed below. There were no ex secretaries.

Cosmo Data Safe Ltd Address / Contact

Office Address 8,eastway
Office Address2 Sale
Town Cheshire
Post code M33 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02349982
Date of Incorporation Mon, 20th Feb 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Darren B.

Position: Director

Appointed: 27 September 2016

Brenda L.

Position: Director

Resigned: 29 October 2018

Barry L.

Position: Director

Resigned: 29 October 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we found, there is Gaynor B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Darren B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Barry L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gaynor B.

Notified on 29 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Darren B.

Notified on 29 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Barry L.

Notified on 5 June 2016
Ceased on 29 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Brenda L.

Notified on 5 June 2016
Ceased on 29 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

C G Equipment September 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand  2 7242 2582594825 419804
Current Assets 10018 20340 62064 56472 990132 821113 488
Debtors 10015 47938 36264 30572 508127 402112 684
Net Assets Liabilities     41844 09221 645
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accrued Liabilities  1 5001 5002 5751 0751 1651 383
Average Number Employees During Period 3311122
Bank Borrowings Overdrafts     22 0004 3704 481
Called Up Share Capital Not Paid 100100100100100100100
Corporation Tax Payable  5555557 3576 61516 77817 843
Corporation Tax Recoverable   5557 0858 1588 15812 760
Creditors  16 05458 94563 56572 57214 61211 674
Net Current Assets Liabilities 1002 149-18 32599941858 70433 319
Number Shares Issued Fully Paid  100100100100100100
Other Taxation Social Security Payable  2521 306    
Par Value Share  111111
Recoverable Value-added Tax       8 610
Total Assets Less Current Liabilities 1002 149-18 32599941858 70433 319
Trade Creditors Trade Payables  12 61054 27847 06632 29348 59456 573
Trade Debtors Trade Receivables  15 37937 70735 32039 15094 04865 774

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements