You are here: bizstats.co.uk > a-z index > C list > CO list

Co Project Ltd BURNLEY


Project started in year 2014 as Private Limited Company with registration number 09332093. The Project company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Burnley at 52 Ferndale Street. Postal code: BB10 3EP.

Co Project Ltd Address / Contact

Office Address 52 Ferndale Street
Town Burnley
Post code BB10 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09332093
Date of Incorporation Fri, 28th Nov 2014
Industry Construction of commercial buildings
End of financial Year 30th November
Company age 10 years old
Account next due date Tue, 31st Aug 2021 (969 days after)
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Sun, 12th Dec 2021 (2021-12-12)
Last confirmation statement dated Sat, 28th Nov 2020

Company staff

Costica C.

Position: Director

Appointed: 10 May 2020

Suraj B.

Position: Director

Appointed: 17 April 2019

Resigned: 10 May 2020

Costica C.

Position: Director

Appointed: 28 November 2014

Resigned: 17 April 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Costica C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Suraj B. This PSC owns 75,01-100% shares. The third one is Costica C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Costica C.

Notified on 10 May 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Suraj B.

Notified on 17 April 2019
Ceased on 1 May 2020
Nature of control: 75,01-100% shares

Costica C.

Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-30
Net Worth125 045   
Balance Sheet
Cash Bank On Hand 7 0822 5534 8775 573
Current Assets159 41315 40821 46527 028
Debtors152 33112 85516 58821 455
Net Assets Liabilities 25 0453 67212 59220 275
Cash Bank In Hand 7 082   
Net Assets Liabilities Including Pension Asset Liability125 045   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve 25 044   
Shareholder Funds125 045   
Other
Administrative Expenses 201 496113 860114 887112 958
Average Number Employees During Period 1111
Bank Borrowings Overdrafts   8 8736 753
Cost Sales 949 628512 630509 443510 288
Creditors 34 36811 7368 8736 753
Gross Profit Loss 226 551117 525121 657121 662
Interest Payable Similar Charges Finance Costs 11111111
Net Current Assets Liabilities125 0453 67212 59220 275
Operating Profit Loss 25 0553 6656 7708 704
Profit Loss 25 0442 9605 4757 042
Profit Loss On Ordinary Activities Before Tax 25 0443 6546 7598 693
Tax Tax Credit On Profit Or Loss On Ordinary Activities  6941 2841 651
Total Assets Less Current Liabilities125 0453 67212 59220 275
Trade Creditors Trade Payables 34 36811 7368 873 
Trade Debtors Trade Receivables 52 33112 85516 58821 455
Turnover Revenue 1 176 179630 155631 100631 950
Creditors Due Within One Year 34 368   
Interest Payable Similar Charges 11   
Number Shares Allotted11   
Par Value Share11   
Profit Loss For Period 25 044   
Called Up Share Capital Not Paid Not Expressed As Current Asset1    
Share Capital Allotted Called Up Paid11   
Turnover Gross Operating Revenue 1 176 179   

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: 2nd, November 2021
Free Download (1 page)

Company search

Advertisements