Couzens Storage Solutions Limited SHEFFORD


Couzens Storage Solutions started in year 1992 as Private Limited Company with registration number 02772303. The Couzens Storage Solutions company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Shefford at Shefford House. Postal code: SG17 5DD.

There is a single director in the firm at the moment - Russell B., appointed on 31 October 2007. In addition, a secretary was appointed - Elizabeth T., appointed on 9 August 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan C. who worked with the the firm until 25 July 2017.

Couzens Storage Solutions Limited Address / Contact

Office Address Shefford House
Office Address2 15 High Street
Town Shefford
Post code SG17 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772303
Date of Incorporation Wed, 9th Dec 1992
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Elizabeth T.

Position: Secretary

Appointed: 09 August 2017

Russell B.

Position: Director

Appointed: 31 October 2007

Peter R.

Position: Director

Appointed: 01 February 1994

Resigned: 14 November 2008

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 09 December 1992

Resigned: 17 November 1992

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1992

Resigned: 17 November 1992

David C.

Position: Director

Appointed: 17 November 1992

Resigned: 25 July 2017

Susan C.

Position: Secretary

Appointed: 17 November 1992

Resigned: 25 July 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Russell B. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Brooksbridge Holdings Ltd that put Shefford, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Russell B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Russell B.

Notified on 22 September 2022
Nature of control: 75,01-100% shares

Brooksbridge Holdings Ltd

Shefford House 15 High Street, Shefford, Bedfordshire, SG17 5DD, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 15 May 2021
Ceased on 22 September 2022
Nature of control: 75,01-100% shares

Russell B.

Notified on 6 April 2016
Ceased on 15 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David C.

Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100 66586 236       
Balance Sheet
Cash Bank On Hand  124 07597 39831 27723 810   
Current Assets154 066386 720588 538116 75948 73570 37528 38940 79837 008
Debtors77 801175 361440 30018 11116 20846 127   
Net Assets Liabilities  139 42990 17746 28923 0068 81725 16221 461
Property Plant Equipment  1372     
Total Inventories  24 1631 2501 2501 250   
Cash Bank In Hand38 948186 339       
Net Assets Liabilities Including Pension Asset Liability100 66586 236       
Stocks Inventory37 31725 020       
Tangible Fixed Assets20 1553 787       
Reserves/Capital
Called Up Share Capital1 7051 705       
Profit Loss Account Reserve91 61577 186       
Shareholder Funds100 66586 236       
Other
Version Production Software   111111
Accumulated Depreciation Impairment Property Plant Equipment  1 1261 2641 2641 264   
Average Number Employees During Period     222 
Creditors  449 24626 5802 44648 18119 57215 63615 547
Fixed Assets  1372     
Increase From Depreciation Charge For Year Property Plant Equipment   140     
Net Current Assets Liabilities89 06083 206139 29290 17946 28923 0068 81725 16221 461
Number Shares Allotted 250 655670670   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     812   
Property Plant Equipment Gross Cost  1 2641 2641 2641 264   
Total Assets Less Current Liabilities109 21586 993139 42990 17746 28923 0068 81725 16221 461
Creditors Due After One Year7 842        
Creditors Due Within One Year65 006303 514       
Par Value Share 1       
Provisions For Liabilities Charges708757       
Share Capital Allotted Called Up Paid250250       
Share Premium Account7 3457 345       
Tangible Fixed Assets Cost Or Valuation54 86832 195       
Tangible Fixed Assets Depreciation34 71328 408       
Tangible Fixed Assets Depreciation Charged In Period 3 777       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 082       
Tangible Fixed Assets Disposals 22 673       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 19th, September 2023
Free Download (5 pages)

Company search