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

Co View Limited HALIFAX


Founded in 1995, View, classified under reg no. 03029603 is an active company. Currently registered at 2 Exley House HX3 9LH, Halifax the company has been in the business for 29 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023.

The company has 2 directors, namely Linda G., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 9 May 2019 and Linda G. has been with the company for the least time - from 5 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Co View Limited Address / Contact

Office Address 2 Exley House
Office Address2 Exley Bank
Town Halifax
Post code HX3 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03029603
Date of Incorporation Mon, 6th Mar 1995
Industry Other telecommunications activities
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Linda G.

Position: Director

Appointed: 05 July 2022

Mark G.

Position: Director

Appointed: 09 May 2019

Eileen G.

Position: Secretary

Appointed: 01 August 2008

Resigned: 09 May 2019

Denis S.

Position: Secretary

Appointed: 08 November 2006

Resigned: 01 August 2008

Jeffrey G.

Position: Director

Appointed: 01 June 2005

Resigned: 09 May 2019

Dawn S.

Position: Secretary

Appointed: 13 March 1995

Resigned: 08 November 2006

Denis S.

Position: Director

Appointed: 13 March 1995

Resigned: 18 May 2005

Scf Secretaries Limited Liability Company

Position: Nominee Secretary

Appointed: 06 March 1995

Resigned: 13 March 1995

S C F (uk) Limited

Position: Nominee Director

Appointed: 06 March 1995

Resigned: 13 March 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Jeffrey G. The abovementioned PSC and has 75,01-100% shares.

Jeffrey G.

Notified on 28 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand20 44526 37432 49032 4153 168713 0421 022 230515 086
Current Assets717 131894 123580 594524 353184 363856 1701 157 137594 949
Debtors696 686867 749548 104491 938181 195143 127134 90779 863
Net Assets Liabilities313 630558 779487 995386 166124 993448 220735 437446 655
Other Debtors11 3528 35211 35214 76910 54015 04027 500 
Property Plant Equipment126 704133 792266 134241 759145 66996 44475 26472 638
Other
Accrued Liabilities12 8773 9004 0506 9003 2003 400220 7213 700
Accumulated Depreciation Impairment Property Plant Equipment244 244283 754368 856434 601271 968272 644245 608260 050
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 68523 316     
Average Number Employees During Period 12121311977
Bank Borrowings Overdrafts258   7 07750 000  
Bank Overdrafts258   7 077   
Corporation Tax Payable60 226156 59395 33060 67029 798106 585140 72383 153
Creditors18 67018 07086 23851 51318 8539 7255 55710 617
Disposals Decrease In Depreciation Impairment Property Plant Equipment 841 11 319200 80021 73749 3487 317
Disposals Property Plant Equipment 895 18 726357 07973 71583 17810 704
Dividends Paid  574 400344 400336 13188 150282 008637 050
Finance Lease Liabilities Present Value Total18 67018 07086 23851 51318 8539 7255 55710 617
Increase From Depreciation Charge For Year Property Plant Equipment 40 35185 10277 06438 16722 41322 31221 759
Net Current Assets Liabilities224 596457 372345 730230 21024 930378 956675 398394 081
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors202 068    2622 605163
Other Taxation Social Security Payable8 3283 5706 1818 3287 0193 8573 0003 330
Par Value Share 1111111
Prepayments Accrued Income251 314302 392177 630191 77057 013   
Profit Loss  503 616242 57174 958411 377569 225348 268
Property Plant Equipment Gross Cost370 948417 546634 990676 360417 637369 088320 872332 688
Provisions19 00014 31537 631     
Provisions For Liabilities Balance Sheet Subtotal19 00014 31537 63134 29026 75317 4559 6689 447
Total Additions Including From Business Combinations Property Plant Equipment 47 493217 44460 09698 35625 16634 96222 520
Total Assets Less Current Liabilities351 300591 164611 864471 969170 599475 400750 662466 719
Trade Creditors Trade Payables153 364184 68378 649105 22170 187110 72544 05356 963
Trade Debtors Trade Receivables434 020557 005359 122285 399113 642128 087107 28258 958
Amounts Owed By Group Undertakings     3 19612520 905
Amounts Owed To Group Undertakings      16 8296 585
Bank Borrowings     50 000  
Total Borrowings    7 07750 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 21st, September 2023
Free Download (10 pages)

Company search