Cosyseal (double Glazing) Limited BEXLEY


Cosyseal (double Glazing) started in year 2000 as Private Limited Company with registration number 04044256. The Cosyseal (double Glazing) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bexley at 13 Montpelier Avenue. Postal code: DA5 3AP. Since Monday 1st October 2001 Cosyseal (double Glazing) Limited is no longer carrying the name Zebraford.

Currently there are 2 directors in the the company, namely Dipak P. and Rajan P.. In addition one secretary - Rajan P. - is with the firm. As of 25 April 2024, there were 2 ex secretaries - Mitul P., Mita P. and others listed below. There were no ex directors.

Cosyseal (double Glazing) Limited Address / Contact

Office Address 13 Montpelier Avenue
Town Bexley
Post code DA5 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04044256
Date of Incorporation Tue, 1st Aug 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Dipak P.

Position: Director

Appointed: 01 September 2022

Rajan P.

Position: Secretary

Appointed: 28 October 2014

Rajan P.

Position: Director

Appointed: 31 July 2001

Mitul P.

Position: Secretary

Appointed: 12 December 2006

Resigned: 28 October 2014

Mita P.

Position: Secretary

Appointed: 31 July 2001

Resigned: 12 December 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2000

Resigned: 31 July 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 01 August 2000

Resigned: 31 July 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Rajan P. This PSC has significiant influence or control over this company,.

Rajan P.

Notified on 1 August 2016
Nature of control: significiant influence or control

Company previous names

Zebraford October 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth411 910418 088406 925   
Balance Sheet
Cash Bank On Hand   985 259704 6471 057 962
Current Assets1 032 446782 963687 8311 950 4702 532 5333 196 045
Debtors535 829488 001268 090751 1111 548 9361 814 403
Net Assets Liabilities   702 447924 0341 404 874
Property Plant Equipment   112 637194 521334 581
Total Inventories   214 100278 950323 680
Cash Bank In Hand426 065275 840392 733   
Intangible Fixed Assets111   
Net Assets Liabilities Including Pension Asset Liability411 910418 088406 925   
Stocks Inventory70 55219 12227 008   
Tangible Fixed Assets85 29484 79582 363   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve411 810417 988406 825   
Shareholder Funds411 910418 088406 925   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -30 000-30 180-4 872
Accumulated Amortisation Impairment Intangible Assets   1 6491 6491 649
Accumulated Depreciation Impairment Property Plant Equipment   152 914176 667163 605
Additions Other Than Through Business Combinations Property Plant Equipment    105 637245 427
Administrative Expenses   775 6341 046 3171 455 071
Average Number Employees During Period   131114
Comprehensive Income Expense   111 663221 587480 840
Creditors   251 223156 100112 571
Depreciation Expense Property Plant Equipment   18 69223 75385 476
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -98 538
Disposals Property Plant Equipment     -118 429
Finished Goods Goods For Resale   214 100278 950323 680
Fixed Assets   112 638194 522334 582
Gross Profit Loss   916 6161 327 5412 069 951
Increase From Depreciation Charge For Year Property Plant Equipment    23 75385 476
Intangible Assets   111
Intangible Assets Gross Cost   1 6501 6501 650
Interest Payable Similar Charges Finance Costs   3 2756 9839 380
Net Current Assets Liabilities333 222339 244328 385879 367940 6221 249 898
Other Interest Receivable Similar Income Finance Income   366370374
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   19 96024 611105 194
Profit Loss   111 663221 587480 840
Profit Loss On Ordinary Activities Before Tax   138 073274 611605 874
Property Plant Equipment Gross Cost   265 551371 188498 186
Provisions For Liabilities Balance Sheet Subtotal   8 33524 83062 163
Tax Tax Credit On Profit Or Loss On Ordinary Activities   26 41053 024125 034
Total Assets Less Current Liabilities418 517424 040410 749992 0051 135 1441 584 480
Company Contributions To Money Purchase Plans Directors   160 00040 00040 000
Director Remuneration   9 37512 57065 070
Creditors Due Within One Year699 224443 719359 446   
Number Shares Allotted 100100   
Provisions For Liabilities Charges6 6075 9523 824   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions 38 19816 141   
Tangible Fixed Assets Cost Or Valuation123 927146 631162 772   
Tangible Fixed Assets Depreciation38 63361 83680 409   
Tangible Fixed Assets Depreciation Charged In Period 23 20318 573   
Tangible Fixed Assets Disposals 15 494    
Value Shares Allotted 11   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to Wednesday 31st March 2021, originally was Wednesday 30th June 2021.
filed on: 30th, March 2021
Free Download (1 page)

Company search