Cospack (UK) Limited WATFORD


Founded in 2002, Cospack (UK), classified under reg no. 04547302 is an active company. Currently registered at Office 272, Regico Offices The Old Bank WD17 1NA, Watford the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Rahul S., appointed on 28 September 2002. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex secretary - Vicky S.. There were no ex directors.

Cospack (UK) Limited Address / Contact

Office Address Office 272, Regico Offices The Old Bank
Office Address2 153 The Parade High Street
Town Watford
Post code WD17 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04547302
Date of Incorporation Fri, 27th Sep 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Rahul S.

Position: Director

Appointed: 28 September 2002

Fitton Legal Company Ltd

Position: Corporate Secretary

Appointed: 29 September 2005

Resigned: 29 July 2009

Vicky S.

Position: Secretary

Appointed: 27 September 2002

Resigned: 26 September 2005

Granite Limited

Position: Corporate Director

Appointed: 27 September 2002

Resigned: 28 September 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Rahul S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Suthep S. This PSC owns 25-50% shares and has 25-50% voting rights.

Rahul S.

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

Suthep S.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-255 815-296 705    
Balance Sheet
Cash Bank On Hand  13 06215 083104 287160 930
Current Assets1 290 3241 088 25583 41169 179146 350220 970
Debtors422 168280 72570 34954 09642 06360 040
Net Assets Liabilities  -1 073 328-1 091 443-982 635-906 873
Cash Bank In Hand50 32811 276    
Net Assets Liabilities Including Pension Asset Liability-255 815-296 705    
Tangible Fixed Assets288288    
Reserves/Capital
Called Up Share Capital50 00050 000    
Profit Loss Account Reserve-305 815-346 705    
Shareholder Funds-255 815-296 705    
Other
Average Number Employees During Period   111
Creditors  43 48747 37015 73314 591
Fixed Assets457 827457 82766 33066 33066 33066 330
Investments Fixed Assets457 539457 53966 33066 33066 33066 330
Net Current Assets Liabilities892 641851 75139 92421 809130 617206 379
Total Assets Less Current Liabilities1 350 4681 309 578106 25488 139196 947272 709
Creditors Due After One Year1 038 6781 038 678    
Creditors Due Within One Year397 683236 504    
Current Asset Investments817 828796 254    
Provisions For Liabilities Charges567 605567 605    
Tangible Fixed Assets Cost Or Valuation9 5769 576    
Tangible Fixed Assets Depreciation9 2889 288    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, August 2020
Free Download (7 pages)

Company search