Cohart Asbestos Disposal Limited LOUGHTON


Cohart Asbestos Disposal started in year 2005 as Private Limited Company with registration number 05582851. The Cohart Asbestos Disposal company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Loughton at 31 Grange Court. Postal code: IG10 4QY.

At the moment there are 2 directors in the the company, namely Jamie C. and John C.. In addition one secretary - John C. - is with the firm. As of 9 May 2024, there were 4 ex directors - Dhurim K., Jordan C. and others listed below. There were no ex secretaries.

This company operates within the SS13 1DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1067343 . It is located at Unit 17, Archers Field, Basildon with a total of 8 carsand 4 trailers.

Cohart Asbestos Disposal Limited Address / Contact

Office Address 31 Grange Court
Office Address2 Upper Park
Town Loughton
Post code IG10 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05582851
Date of Incorporation Tue, 4th Oct 2005
Industry Collection of hazardous waste
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Jamie C.

Position: Director

Appointed: 14 February 2012

John C.

Position: Director

Appointed: 19 October 2007

John C.

Position: Secretary

Appointed: 19 October 2007

Dhurim K.

Position: Director

Appointed: 23 May 2016

Resigned: 24 April 2024

Jordan C.

Position: Director

Appointed: 14 February 2012

Resigned: 18 May 2016

Clive H.

Position: Director

Appointed: 04 October 2005

Resigned: 29 April 2008

Markate Accounting Services Limited

Position: Corporate Secretary

Appointed: 04 October 2005

Resigned: 19 October 2007

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 04 October 2005

Resigned: 04 October 2005

Sheree C.

Position: Director

Appointed: 04 October 2005

Resigned: 26 January 2012

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2005

Resigned: 04 October 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is John C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-31
Net Worth48 936399 911195 110366 935511 784693 004
Balance Sheet
Cash Bank In Hand400271 06023 363122 563121 383380 781
Current Assets456 916570 403524 268422 350594 315870 960
Debtors442 839530 661500 905299 787472 932490 179
Net Assets Liabilities Including Pension Asset Liability48 936107 997195 110366 935511 784693 004
Stocks Inventory13 67739 054    
Tangible Fixed Assets315 280451 870415 959474 229604 528946 773
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve48 836399 811195 010366 835444 245692 904
Shareholder Funds48 936399 911195 110366 935511 784693 004
Other
Creditors Due After One Year18 185107 42997 32591 359156 034278 167
Creditors Due Within One Year705 075942 385647 792438 285542 111846 562
Net Current Assets Liabilities-248 159-101 693-123 524-15 93563 29024 398
Number Shares Allotted 100100  100
Par Value Share 11  1
Secured Debts185 445229 129269 522   
Share Capital Allotted Called Up Paid100100100 100100
Tangible Fixed Assets Additions 204 50979 555 283 121602 972
Tangible Fixed Assets Cost Or Valuation632 061836 570837 124932 8571 219 5481 822 520
Tangible Fixed Assets Depreciation316 781380 166421 165458 628612 793875 747
Tangible Fixed Assets Depreciation Charged In Period  96 414 152 822262 954
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  55 415   
Tangible Fixed Assets Disposals  74 467   
Total Assets Less Current Liabilities67 121215 426292 435458 294667 818971 171
Fixed Assets   474 229606 755946 773

Transport Operator Data

Unit 17
Address Archers Field , Burnt Mills Ind Est
City Basildon
Post code SS13 1DH
Vehicles 8
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Director's appointment was terminated on 2024-04-24
filed on: 2nd, May 2024
Free Download (1 page)

Company search

Advertisements