Founded in 2004, Cofton Lake Conservation, classified under reg no. 05309257 is an active company. Currently registered at 19 Cofton Lake Road B45 8PL, Birmingham the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.
At the moment there are 6 directors in the the company, namely Mark B., Katherine B. and Timothy W. and others. In addition one secretary - Diane C. - is with the firm. As of 1 May 2024, there were 6 ex directors - Geoffrey S., Colin J. and others listed below. There were no ex secretaries.
Office Address | 19 Cofton Lake Road |
Office Address2 | Cofton Hackett Rednal |
Town | Birmingham |
Post code | B45 8PL |
Country of origin | United Kingdom |
Registration Number | 05309257 |
Date of Incorporation | Thu, 9th Dec 2004 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 20 years old |
Account next due date | Mon, 30th Sep 2024 (152 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 27th Dec 2023 (2023-12-27) |
Last confirmation statement dated | Tue, 13th Dec 2022 |
The list of PSCs who own or control the company is made up of 8 names. As we found, there is Timothy W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Mark B. This PSC has significiant influence or control over the company,. Then there is Paul W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Timothy W.
Notified on | 24 April 2016 |
Nature of control: |
significiant influence or control |
Mark B.
Notified on | 5 September 2023 |
Nature of control: |
significiant influence or control |
Paul W.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Katherine B.
Notified on | 5 September 2023 |
Nature of control: |
significiant influence or control |
Diane C.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
David T.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
John O.
Notified on | 6 April 2016 |
Ceased on | 25 August 2023 |
Nature of control: |
significiant influence or control |
Susan G.
Notified on | 6 April 2016 |
Ceased on | 31 December 2020 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 223 478 | 230 050 | ||||||
Balance Sheet | ||||||||
Current Assets | 25 144 | 31 716 | 33 441 | 36 938 | 36 143 | 42 026 | 44 785 | 46 389 |
Net Assets Liabilities | 230 050 | 231 775 | 235 272 | 234 477 | 240 360 | 242 579 | 244 243 | |
Cash Bank In Hand | 25 144 | 31 716 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 223 478 | 230 050 | ||||||
Tangible Fixed Assets | 198 334 | 198 334 | ||||||
Reserves/Capital | ||||||||
Profit Loss Account Reserve | 223 478 | 230 050 | ||||||
Shareholder Funds | 223 478 | 230 050 | ||||||
Other | ||||||||
Creditors | 540 | 480 | ||||||
Fixed Assets | 198 334 | 198 334 | 198 334 | 198 334 | 198 334 | 198 334 | 198 334 | 198 334 |
Net Current Assets Liabilities | 25 144 | 31 716 | 33 441 | 36 938 | 36 143 | 42 026 | 44 245 | 45 909 |
Total Assets Less Current Liabilities | 223 478 | 230 050 | 231 775 | 235 272 | 234 477 | 240 360 | 242 579 | 244 243 |
Tangible Fixed Assets Cost Or Valuation | 198 334 | 198 334 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 2023-08-25 filed on: 5th, September 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy