Cominco Resources (UK) Limited HITCHIN


Cominco Resources (UK) started in year 2010 as Private Limited Company with registration number 07365491. The Cominco Resources (UK) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Hitchin at 35 Verulam Road. Postal code: SG5 1QE. Since 2011/01/26 Cominco Resources (UK) Limited is no longer carrying the name Cominco Resources.

The firm has one director. Louis L., appointed on 16 January 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cominco Resources (UK) Limited Address / Contact

Office Address 35 Verulam Road
Town Hitchin
Post code SG5 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07365491
Date of Incorporation Fri, 3rd Sep 2010
Industry Support activities for other mining and quarrying
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Louis L.

Position: Director

Appointed: 16 January 2023

Mark S.

Position: Director

Appointed: 26 February 2020

Resigned: 16 January 2023

Ian H.

Position: Director

Appointed: 04 December 2018

Resigned: 29 February 2020

Roderick S.

Position: Director

Appointed: 18 April 2018

Resigned: 04 December 2018

Helen B.

Position: Director

Appointed: 16 March 2017

Resigned: 18 April 2018

Virginia M.

Position: Director

Appointed: 14 March 2016

Resigned: 13 December 2016

Virginia M.

Position: Secretary

Appointed: 07 May 2015

Resigned: 13 December 2016

Ashish D.

Position: Secretary

Appointed: 11 February 2015

Resigned: 07 May 2015

Abram G.

Position: Director

Appointed: 30 June 2014

Resigned: 14 March 2015

Helen B.

Position: Secretary

Appointed: 03 July 2012

Resigned: 11 February 2015

James C.

Position: Director

Appointed: 01 February 2011

Resigned: 30 June 2014

James C.

Position: Secretary

Appointed: 01 February 2011

Resigned: 01 February 2011

Roderick S.

Position: Director

Appointed: 03 September 2010

Resigned: 01 February 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Kropz Plc from Hitchin, United Kingdom. This PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cominco Resources Limited that entered Tortola, Virgin Islands, British as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kropz Plc

35 Verulam Road, Hitchin, SG5 1QE, United Kingdom

Legal authority United Kingdom
Legal form Plc
Country registered United Kingdom
Place registered United Kingdom
Registration number 11143400
Notified on 28 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cominco Resources Limited

Woodbourne Hall Woodbourne Hall, P.O. Box 3162, Road Town, Tortola, British Virgin Islands, PO Box BOX 3162, Virgin Islands, British

Legal authority Bvi Business Companies Act (No. 16 Of 2004)
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cominco Resources January 26, 2011
Cominco (group) October 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-12-312020-12-312021-12-31
Net Worth102 675110 006103 142   
Balance Sheet
Cash Bank On Hand   6 1742 1534 887
Current Assets108 304107 664398 965482 207984 7491 479 822
Debtors   476 033982 5961 474 935
Net Assets Liabilities   -246 103-230 788-402 009
Other Debtors   476 033982 5961 474 935
Net Assets Liabilities Including Pension Asset Liability102 675110 006103 142   
Reserves/Capital
Shareholder Funds102 675110 006103 142   
Other
Administrative Expenses   69 41948 430124 776
Average Number Employees During Period    11
Creditors   728 3101 215 5371 881 831
Interest Payable Similar Charges Finance Costs   24 19433 11546 445
Net Current Assets Liabilities99 597109 126103 646482 207-230 788-402 009
Operating Profit Loss   -69 41948 430-124 776
Other Creditors   728 3101 215 5371 881 831
Profit Loss On Ordinary Activities After Tax   -93 61315 315-171 221
Profit Loss On Ordinary Activities Before Tax   -93 61315 315-171 221
Total Assets Less Current Liabilities103 351110 682103 818482 207-230 788-402 009
Creditors Due Within One Year25 42913 949295 319   
Fixed Assets3 7541 556172   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal16 72215 411    
Provisions For Liabilities Charges676676676   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 8th, November 2023
Free Download (1 page)

Company search