Cosford House Limited HORBURY


Cosford House started in year 1998 as Private Limited Company with registration number 03567963. The Cosford House company has been functioning successfully for twenty six years now and its status is active - proposal to strike off. The firm's office is based in Horbury at Suite 5, Unit 4 Benton Office Park. Postal code: WF4 5RA. Since November 8, 2002 Cosford House Limited is no longer carrying the name New Heavens Hotels.

Cosford House Limited Address / Contact

Office Address Suite 5, Unit 4 Benton Office Park
Office Address2 Bennett Avenue
Town Horbury
Post code WF4 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03567963
Date of Incorporation Thu, 21st May 1998
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st May
Company age 26 years old
Account next due date Wed, 31st May 2023 (341 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Alison A.

Position: Secretary

Appointed: 24 October 2002

Catherine A.

Position: Director

Appointed: 24 October 2002

Alison A.

Position: Director

Appointed: 24 October 2002

James S.

Position: Director

Appointed: 22 July 1999

Resigned: 24 October 2002

Andrew R.

Position: Secretary

Appointed: 21 July 1999

Resigned: 24 October 2002

David O.

Position: Director

Appointed: 21 July 1999

Resigned: 01 June 2003

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1998

Resigned: 02 September 1998

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 21 May 1998

Resigned: 02 September 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Catherine A. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Alison A. This PSC owns 25-50% shares.

Catherine A.

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

Alison A.

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

Company previous names

New Heavens Hotels November 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4 64512 5991 8393 0322 916        
Balance Sheet
Current Assets24 07729 23943 19134 56232 31836 02146 2227 71439 39935 83564 917103 256163 229
Net Assets Liabilities     14 63834 90917 18322 77128 3877 9234261 261
Cash Bank In Hand24 07729 23937 78422 45018 29121 004       
Net Assets Liabilities Including Pension Asset Liability4 64512 5991 8393 0322 91614 638       
Tangible Fixed Assets56444444       
Debtors  5 40712 11214 02715 017       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve4 64312 5971 8373 0302 91414 636       
Shareholder Funds4 64512 5991 8393 0322 916        
Other
Average Number Employees During Period        88888
Creditors     21 38722 085-9525 07511 4756 99660 114131 969
Fixed Assets5644444410 14713 0558 7044 3532  
Net Current Assets Liabilities4 08112 5951 83534 56232 31814 63424 76233 50014 32424 36057 92143 75931 260
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      625685   617 
Total Assets Less Current Liabilities4 64512 5991 83934 56632 32214 63834 90946 55523 02828 71357 92343 75931 260
Creditors Due Within One Year Total Current Liabilities19 99616 644           
Tangible Fixed Assets Cost Or Valuation71 05271 05271 05271 05271 052        
Tangible Fixed Assets Depreciation70 48871 04871 04871 04871 048        
Tangible Fixed Assets Depreciation Charge For Period 560           
Capital Employed    2 91614 638       
Creditors Due Within One Year 16 64441 35631 53429 40621 387       
Number Shares Allotted     2       
Par Value Share     1       
Creditors Due After One Year   31 53429 406        
Share Capital Allotted Called Up Paid    22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
Free Download (3 pages)

Company search