Cosmopolitan Engineering Limited


Founded in 1984, Cosmopolitan Engineering, classified under reg no. 01790614 is an active company. Currently registered at 102 Holywell Road S4 8AS, the company has been in the business for 40 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has one director. Michael V., appointed on 1 February 2006. 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.

Cosmopolitan Engineering Limited Address / Contact

Office Address 102 Holywell Road
Office Address2 Sheffield
Town
Post code S4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01790614
Date of Incorporation Fri, 10th Feb 1984
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (174 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Michael V.

Position: Director

Appointed: 01 February 2006

Barry C.

Position: Director

Appointed: 09 February 1999

Resigned: 09 June 2006

Sabina T.

Position: Secretary

Appointed: 14 December 1998

Resigned: 20 January 2012

Clive C.

Position: Secretary

Appointed: 16 August 1994

Resigned: 14 December 1998

Nina S.

Position: Secretary

Appointed: 21 October 1993

Resigned: 16 August 1994

Raymond B.

Position: Director

Appointed: 30 June 1992

Resigned: 02 March 2016

Brenda H.

Position: Secretary

Appointed: 31 March 1991

Resigned: 21 October 1993

Catherine L.

Position: Secretary

Appointed: 19 March 1991

Resigned: 31 March 1991

Barry C.

Position: Director

Appointed: 19 March 1991

Resigned: 30 June 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Michael V. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael V.

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 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth317 140317 178      
Balance Sheet
Cash Bank In Hand188 050143 305      
Cash Bank On Hand 143 305220 965161 529281 886170 174246 642223 474
Current Assets368 075350 441459 875548 075501 922422 358314 905552 757
Debtors168 428187 425211 666376 683207 768241 10262 765319 542
Net Assets Liabilities 317 178320 683442 279429 094399 561258 005258 107
Net Assets Liabilities Including Pension Asset Liability317 140317 178      
Property Plant Equipment 76 715155 651132 631137 339224 447187 467268 939
Stocks Inventory11 59719 711      
Tangible Fixed Assets90 81576 715      
Total Inventories 19 71127 2449 86312 26811 0825 4989 741
Reserves/Capital
Called Up Share Capital1 8511 851      
Profit Loss Account Reserve315 289315 327      
Shareholder Funds317 140317 178      
Other
Accumulated Depreciation Impairment Property Plant Equipment 284 394312 458336 201353 915396 807398 687448 065
Amounts Owed By Group Undertakings 63 96244 308115 26967 711149 013  
Average Number Employees During Period  887778
Bank Borrowings Overdrafts 10 688      
Creditors 12 44060 99043 33524 0753 210209 091512 771
Creditors Due After One Year24 94012 440      
Creditors Due Within One Year100 19983 467      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 695 33 787 
Disposals Property Plant Equipment    10 895 35 100 
Finance Lease Liabilities Present Value Total 12 44060 99043 33524 0753 2103 210 
Increase Decrease In Property Plant Equipment  107 000     
Increase From Depreciation Charge For Year Property Plant Equipment  28 06423 74328 40942 89235 66749 378
Net Current Assets Liabilities267 876266 974254 605377 370341 414220 551105 81439 986
Number Shares Allotted 1 851      
Other Creditors 4 0095 05018 77053 382117 91849 20237 210
Other Taxation Social Security Payable 35 73985 451104 02562 99123 50689 492190 705
Par Value Share 1      
Property Plant Equipment Gross Cost 361 109468 109468 832491 254621 254586 154717 004
Provisions  28 58324 38725 58442 22735 27650 818
Provisions For Liabilities Balance Sheet Subtotal 14 07128 58324 38725 58442 22735 27650 818
Provisions For Liabilities Charges16 61114 071      
Secured Debts37 44024 940      
Share Capital Allotted Called Up Paid1 8511 851      
Tangible Fixed Assets Additions 453      
Tangible Fixed Assets Cost Or Valuation360 656361 109      
Tangible Fixed Assets Depreciation269 841284 394      
Tangible Fixed Assets Depreciation Charged In Period 14 553      
Total Additions Including From Business Combinations Property Plant Equipment  107 00072333 317130 000 130 850
Total Assets Less Current Liabilities358 691343 689410 256510 001478 753444 998293 281308 925
Trade Creditors Trade Payables 20 53183 06928 65024 87541 123-86132 478
Trade Debtors Trade Receivables 123 463167 358261 414140 05792 08962 765319 542
Amounts Owed To Group Undertakings      68 048252 378

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 26th, March 2024
Free Download (8 pages)

Company search

Advertisements