Founded in 2015, Cobcross Supreme, classified under reg no. 09547593 is an active company. Currently registered at 46 Hibbert Street LU1 3UX, Luton the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.
The company has one director. Cristian I., appointed on 24 August 2020. There are currently no secretaries appointed. As of 18 April 2024, there were 12 ex directors - David H., Tim B. and others listed below. There were no ex secretaries.
Office Address | 46 Hibbert Street |
Town | Luton |
Post code | LU1 3UX |
Country of origin | United Kingdom |
Registration Number | 09547593 |
Date of Incorporation | Fri, 17th Apr 2015 |
Industry | Licensed carriers |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (78 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Wed, 1st May 2024 (2024-05-01) |
Last confirmation statement dated | Mon, 17th Apr 2023 |
The list of PSCs who own or have control over the company consists of 10 names. As BizStats found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cristian I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 15 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cristian I.
Notified on | 24 August 2020 |
Ceased on | 15 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David H.
Notified on | 20 December 2019 |
Ceased on | 24 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Tim B.
Notified on | 29 October 2019 |
Ceased on | 20 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
George M.
Notified on | 30 May 2019 |
Ceased on | 29 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Matthew C.
Notified on | 4 February 2019 |
Ceased on | 30 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jordan S.
Notified on | 17 July 2018 |
Ceased on | 4 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 17 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mark F.
Notified on | 19 September 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 20 March 2017 |
Ceased on | 19 September 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2023-04-30 filed on: 8th, December 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy