Costdesign 2 Ltd MANCHESTER


Costdesign 2 started in year 2011 as Private Limited Company with registration number 07601658. The Costdesign 2 company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Manchester at Universal Square, Building 2, 3rd Floor. Postal code: M12 6JH.

The company has 2 directors, namely Aneel M., Carol A.. Of them, Carol A. has been with the company the longest, being appointed on 12 April 2011 and Aneel M. has been with the company for the least time - from 4 November 2013. As of 18 April 2024, there were 2 ex directors - Graham L., Aneel M. and others listed below. There were no ex secretaries.

Costdesign 2 Ltd Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07601658
Date of Incorporation Tue, 12th Apr 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Aneel M.

Position: Director

Appointed: 04 November 2013

Carol A.

Position: Director

Appointed: 12 April 2011

Graham L.

Position: Director

Appointed: 12 April 2011

Resigned: 23 May 2018

Aneel M.

Position: Director

Appointed: 12 April 2011

Resigned: 04 November 2013

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Anooshe H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Aneel M. This PSC has significiant influence or control over the company,. Then there is Naeem K., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Anooshe H.

Notified on 3 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Aneel M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Naeem K.

Notified on 6 April 2016
Ceased on 22 August 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth156 7221 767 5381 821 0661 748 783       
Balance Sheet
Cash Bank In Hand22 68254 087116 416577       
Cash Bank On Hand   57713 86217 31729 31515 856169 51624 107 
Current Assets126 216209 8021 821 9701 795 0311 368 9261 305 9081 245 012973 381707 9961 383 7861 423 341
Debtors103 534155 7151 705 5541 794 4541 355 0641 288 5911 215 697957 525538 4801 359 6791 423 341
Net Assets Liabilities   1 748 7831 759 9881 552 1971 458 4721 394 6022 119 7432 049 3702 083 725
Other Debtors   5 64338 812    7 000 
Property Plant Equipment    1 714 3321 714 6682 756 5592 479 4212 000 0002 058 545 
Tangible Fixed Assets7 607 3349 023 819         
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve156 721343 1121 821 0651 748 782       
Shareholder Funds156 7221 767 5381 821 0661 748 783       
Other
Accrued Income     55 096519776  26 281
Accrued Liabilities   34913 1516 55616 4144 43210 6336 5014 644
Accrued Liabilities Deferred Income    47 269  5 2899 58118 26931 129
Average Number Employees During Period    3322222
Bank Borrowings Overdrafts    1 200 000962 5001 683 6401 150 745212 7481 043 8932 275
Corporation Tax Payable    6 847   35 24628 742 
Creditors   46 2481 200 000962 5001 683 6401 150 745212 7481 043 893972 119
Creditors Due Within One Year7 576 8287 466 08390446 248       
Disposals Property Plant Equipment      124 999417 2071 195 361  
Dividends Paid     171 492111 50430 10029 75168 500 
Net Current Assets Liabilities-7 450 612-7 256 2811 821 0661 748 7831 245 656800 029385 55365 926332 4911 034 718984 961
Number Shares Allotted 111       
Number Shares Issued Fully Paid     111111
Par Value Share 111 111111
Prepayments    11 09116 9695 1673 8821 82222 9963 886
Profit Loss     -36 299-75 901-33 770754 892-1 87334 355
Property Plant Equipment Gross Cost    1 714 3321 714 6682 756 5592 479 4212 000 0002 058 5452 070 883
Recoverable Value-added Tax    38 455 1 6402377 611  
Revaluation Reserve 1 424 425         
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions  17 500        
Tangible Fixed Assets Cost Or Valuation7 632 0359 056 460         
Tangible Fixed Assets Depreciation24 70132 641         
Tangible Fixed Assets Depreciation Charged In Period 7 94023 819        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  56 460        
Tangible Fixed Assets Disposals  9 073 960        
Tangible Fixed Assets Increase Decrease From Revaluations 1 424 425         
Total Additions Including From Business Combinations Property Plant Equipment    1 714 3323361 166 890140 069112 33258 54512 338
Total Assets Less Current Liabilities156 7221 767 5381 821 0661 748 7832 959 9882 514 6973 142 1122 545 3472 332 4913 093 2633 055 844
Trade Creditors Trade Payables    36 97021 8983 34630 89813 12712 921
Trade Debtors Trade Receivables    62 629  21 0326 3445 05548 035
Comprehensive Income Expense       93 680   
Total Increase Decrease From Revaluations Property Plant Equipment        603 608  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements