Cosyhomes Windows Limited STAINES


Founded in 2005, Cosyhomes Windows, classified under reg no. 05588950 is an active company. Currently registered at 303 Ashford Road TW18 1QJ, Staines the company has been in the business for nineteen years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

There is a single director in the firm at the moment - Rachel B., appointed on 2 November 2023. In addition, a secretary was appointed - Gerald B., appointed on 2 November 2023. At the moment 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.

Cosyhomes Windows Limited Address / Contact

Office Address 303 Ashford Road
Office Address2 Laleham
Town Staines
Post code TW18 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05588950
Date of Incorporation Tue, 11th Oct 2005
Industry Glazing
Industry Joinery installation
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Rachel B.

Position: Director

Appointed: 02 November 2023

Gerald B.

Position: Secretary

Appointed: 02 November 2023

Rachel B.

Position: Secretary

Appointed: 01 November 2011

Resigned: 02 November 2023

Gerald B.

Position: Director

Appointed: 30 August 2007

Resigned: 02 November 2023

Susan B.

Position: Secretary

Appointed: 30 August 2007

Resigned: 30 October 2011

Gerald B.

Position: Secretary

Appointed: 01 November 2005

Resigned: 30 August 2007

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2005

Resigned: 11 October 2005

Susan B.

Position: Director

Appointed: 11 October 2005

Resigned: 30 August 2007

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Rachel B. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Gerald B. This PSC .

Rachel B.

Notified on 2 November 2023
Nature of control: 75,01-100% shares

Gerald B.

Notified on 1 September 2016
Ceased on 2 November 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth120 870122 019113 31386 920      
Balance Sheet
Cash Bank On Hand   67 59198 859118 226118 655118 243155 309144 574
Current Assets155 595182 179166 990121 285154 004234 307162 808248 156246 064266 589
Debtors67 34158 39150 01448 21146 640104 72533 869116 94275 421108 508
Net Assets Liabilities   86 92072 58885 20588 30255 32192 70884 827
Other Debtors   3 632      
Property Plant Equipment   61 64018 99214 27510 7318 0685 9744 493
Total Inventories   5 4848 50511 35610 28412 97115 33413 507
Cash Bank In Hand79 739114 991113 36667 590      
Net Assets Liabilities Including Pension Asset Liability120 870122 019113 31386 920      
Stocks Inventory8 5158 7973 6105 484      
Tangible Fixed Assets76 27078 44468 65761 641      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve120 770121 919113 21386 820      
Shareholder Funds120 870122 019113 31386 920      
Other
Accrued Liabilities   31 80040 83880 56326 215127 61085 519112 242
Accumulated Depreciation Impairment Property Plant Equipment   64 39033 06537 78241 32643 98938 04039 521
Average Number Employees During Period   5455554
Creditors   8 7805 7232 51283 198199 370157 797184 722
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -37 604   -7 918 
Disposals Property Plant Equipment    -73 974   -8 043 
Dividend Per Share Interim   175129113    
Finance Lease Liabilities Present Value Total   8 7805 7232 5122 512   
Increase From Depreciation Charge For Year Property Plant Equipment    6 2794 7173 5442 6631 9691 481
Net Current Assets Liabilities66 53669 57061 16946 38763 11776 15479 61048 78688 26781 867
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   13 51520 22817 8339 56640 50135 34435 654
Other Inventories   5 4848 50511 35610 28412 97115 33413 507
Other Remaining Borrowings   4 500      
Par Value Share 111111111
Prepayments   2 2962 1852 3192 3182 3182 3192 319
Property Plant Equipment Gross Cost   126 03152 05752 05752 05752 05744 01444 014
Provisions For Liabilities Balance Sheet Subtotal   12 3283 7982 7122 0391 5331 5331 533
Taxation Social Security Payable   20 95620 49243 46838 78231 25936 93436 826
Total Assets Less Current Liabilities142 806148 014129 826108 02882 10990 42990 34156 85494 24186 360
Total Borrowings   8 7805 7232 5122 512   
Trade Creditors Trade Payables   1 2136 27213 0796 123   
Trade Debtors Trade Receivables   42 28244 455102 40631 551114 62473 102106 189
Director Remuneration   37 85244 25746 166    
Creditors Due After One Year6 66710 3542 7818 780      
Creditors Due Within One Year89 059112 609105 82174 898      
Fixed Assets76 27078 44468 65761 641      
Number Shares Allotted100100100100      
Provisions For Liabilities Charges15 26915 64113 73212 328      
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Purchase of own shares
filed on: 6th, February 2024
Free Download (4 pages)

Company search

Advertisements