Coe, Costa & Moore Limited NORWICH


Founded in 2012, Costa & Moore, classified under reg no. 08116622 is an active company. Currently registered at 111 Cromer Road NR6 6XW, Norwich the company has been in the business for 12 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Timothy P., Gary S.. Of them, Gary S. has been with the company the longest, being appointed on 22 June 2012 and Timothy P. has been with the company for the least time - from 1 April 2016. As of 17 May 2024, there was 1 ex director - Melanie C.. There were no ex secretaries.

Coe, Costa & Moore Limited Address / Contact

Office Address 111 Cromer Road
Town Norwich
Post code NR6 6XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08116622
Date of Incorporation Fri, 22nd Jun 2012
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Timothy P.

Position: Director

Appointed: 01 April 2016

Gary S.

Position: Director

Appointed: 22 June 2012

Melanie C.

Position: Director

Appointed: 22 June 2012

Resigned: 19 April 2022

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Gary S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Timothy P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Melanie C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Melanie C.

Notified on 6 April 2016
Ceased on 16 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth24 66235 07558 325       
Balance Sheet
Cash Bank In Hand138 906117 214122 491       
Cash Bank On Hand  122 491117 214108 390141 732181 010304 130298 333376 877
Current Assets192 760172 345191 671196 463170 746202 751237 512352 211350 984427 957
Debtors7 6474 6112 9254 1455 3464 8494 1943 6786 3353 565
Intangible Fixed Assets169 000117 00065 000       
Net Assets Liabilities  58 32570 37280 396126 117157 501274 190307 257368 839
Net Assets Liabilities Including Pension Asset Liability24 66235 07558 325       
Other Debtors     431  96380
Property Plant Equipment  34 02629 23327 89626 25136 11235 53754 738 
Stocks Inventory46 20750 52066 255       
Tangible Fixed Assets23 22940 37734 026       
Total Inventories  66 25575 10457 01056 17052 30844 40346 31647 515
Reserves/Capital
Called Up Share Capital100100103       
Profit Loss Account Reserve24 56234 97558 222       
Shareholder Funds24 66235 07558 325       
Other
Amount Specific Advance Or Credit Directors 113 284667667      
Amount Specific Advance Or Credit Made In Period Directors  36 67233 713      
Amount Specific Advance Or Credit Repaid In Period Directors  6675      
Accrued Liabilities Deferred Income        1501 020
Accumulated Amortisation Impairment Intangible Assets  195 000247 000260 000260 000260 000260 000260 000 
Accumulated Depreciation Impairment Property Plant Equipment  19 89925 34530 45835 24340 98347 17956 06143 620
Average Number Employees During Period   56888108
Corporation Tax Payable  35 31339 59227 51534 33659 93944 60520 55736 178
Creditors  226 669162 770112 94698 474109 366106 80685 19995 728
Creditors Due Within One Year357 320287 916226 669       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         935
Disposals Property Plant Equipment         2 594
Fixed Assets192 229157 37799 02642 23327 89626 25136 11235 53754 73848 813
Increase From Amortisation Charge For Year Intangible Assets   52 00013 000     
Increase From Depreciation Charge For Year Property Plant Equipment   5 4465 1134 7855 7406 1968 8823 532
Intangible Assets  65 00013 000      
Intangible Assets Gross Cost  260 000260 000260 000260 000260 000260 000260 000 
Intangible Fixed Assets Aggregate Amortisation Impairment91 000143 000195 000       
Intangible Fixed Assets Amortisation Charged In Period 52 00052 000       
Intangible Fixed Assets Cost Or Valuation260 000260 000        
Net Current Assets Liabilities-164 560-115 571-34 99833 69357 800104 277128 146245 405265 785332 229
Number Shares Allotted 1001       
Number Shares Issued Fully Paid   1111111
Other Creditors  8 7001 5271 3655501 1011 6257541 495
Other Taxation Social Security Payable  6886647927133651 361824867
Par Value Share 111111111
Prepayments  2 9253 9962 4094 4183 3203 6783 7363 485
Property Plant Equipment Gross Cost  53 92554 57858 35461 49477 09582 716110 79965 479
Provisions For Liabilities Balance Sheet Subtotal  5 7035 5545 3004 4116 7576 75213 26612 203
Provisions For Liabilities Charges3 0076 7315 703       
Recoverable Value-added Tax   1142 937 874 1 636 
Share Capital Allotted Called Up Paid1001001       
Tangible Fixed Assets Additions 24 708        
Tangible Fixed Assets Cost Or Valuation29 21753 925        
Tangible Fixed Assets Depreciation5 98813 54819 899       
Tangible Fixed Assets Depreciation Charged In Period 7 5606 351       
Total Additions Including From Business Combinations Property Plant Equipment   6533 7763 14015 6015 62128 0831 495
Total Assets Less Current Liabilities27 66941 80664 02874 39985 696130 528164 258280 942320 523381 042
Trade Creditors Trade Payables  29 81229 12226 92728 9196 47327 95732 64235 492
Trade Debtors Trade Receivables   35      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements