Cox T Sot Limited DISS


T Sot started in year 2000 as Private Limited Company with registration number 04009790. The T Sot company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Diss at 8 Hopper Way. Postal code: IP22 4GT. Since 26th June 2000 Cox T Sot Limited is no longer carrying the name Chebka Sot.

There is a single director in the firm at the moment - Trevor C., appointed on 13 June 2000. In addition, a secretary was appointed - Clare C., appointed on 13 June 2000. As of 27 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the IP32 7HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0233754 . It is located at Bryan J Nunn Transport Depot, Chapel Pond Hill, Bury St. Edmunds with a total of 1 cars.

Cox T Sot Limited Address / Contact

Office Address 8 Hopper Way
Office Address2 Diss Business Park
Town Diss
Post code IP22 4GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04009790
Date of Incorporation Wed, 7th Jun 2000
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Clare C.

Position: Secretary

Appointed: 13 June 2000

Trevor C.

Position: Director

Appointed: 13 June 2000

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 07 June 2000

Resigned: 13 June 2000

Hcw Registrars Limited

Position: Corporate Director

Appointed: 07 June 2000

Resigned: 13 June 2000

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Trevor C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Clare C. This PSC owns 25-50% shares and has 25-50% voting rights.

Trevor C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Clare C.

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

Company previous names

Chebka Sot June 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth62 24062 19163 81677 08879 54379 828       
Balance Sheet
Cash Bank In Hand2 9203 2914 3928 9605 98911 638       
Cash Bank On Hand     11 6387 0287 1723 99421 55918 5154 29518 574
Current Assets107 850114 505130 496150 620147 866155 460159 386170 357154 210152 106141 994110 134148 076
Debtors61 99864 23080 35484 23386 62784 32294 608107 755101 63645 54760 51642 87666 539
Net Assets Liabilities     79 828112 188129 003135 663127 815118 44194 317111 047
Net Assets Liabilities Including Pension Asset Liability62 24062 19163 81677 08879 54379 828       
Other Debtors     2 9393 64311 6347 352  1 113138
Property Plant Equipment     4 90823 53717 99433 67227 37626 09620 05316 339
Stocks Inventory42 93246 98445 75057 42755 25059 500       
Tangible Fixed Assets7 08613 8579 3647 7726 3624 908       
Total Inventories     59 50057 75055 43048 58085 00062 96362 96362 963
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve62 14062 09163 71676 98879 44379 728       
Shareholder Funds62 24062 19163 81677 08879 54379 828       
Other
Amount Specific Advance Or Credit Directors       4 824   1 113138
Amount Specific Advance Or Credit Made In Period Directors       4 824   1 113 
Amount Specific Advance Or Credit Repaid In Period Directors        4 824   975
Accumulated Depreciation Impairment Property Plant Equipment     23 19328 59134 13422 95631 30437 99144 03448 763
Average Number Employees During Period     22222222
Bank Borrowings Overdrafts      7 2458 0818 6766 442 4 442 
Creditors     79 60666 26355 92945 82146 46645 54932 06050 264
Creditors Due After One Year1 571            
Creditors Due Within One Year45 82959 39469 73175 37773 47079 606       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        17 802    
Disposals Property Plant Equipment        19 000    
Increase From Depreciation Charge For Year Property Plant Equipment      5 3985 5436 6248 3486 6876 0434 729
Net Current Assets Liabilities62 02155 11160 76575 24374 39675 85493 123114 428108 389105 64096 44578 07497 812
Nominal Value Allotted Share Capital       100100    
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid       100100100100100100
Other Creditors     32 25321 7134 2583 69012 5124 3534 6788 979
Other Taxation Social Security Payable     16 36810 23610 8684 38615 74010 1956 04017 643
Par Value Share 11111 111111
Property Plant Equipment Gross Cost     28 10152 12852 12856 62858 68064 08764 08765 102
Provisions For Liabilities Balance Sheet Subtotal     9344 4723 4196 3985 2014 1003 8103 104
Provisions For Liabilities Charges5 2966 7776 3135 9271 215934       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 11 120415756488        
Tangible Fixed Assets Cost Or Valuation18 02229 14226 85727 61328 101        
Tangible Fixed Assets Depreciation10 93615 28517 49319 84121 73923 193       
Tangible Fixed Assets Depreciation Charged In Period 4 3492 8832 3481 8981 454       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  675          
Tangible Fixed Assets Disposals  2 700          
Total Additions Including From Business Combinations Property Plant Equipment      24 027 23 5002 0525 407 1 015
Total Assets Less Current Liabilities69 10768 96870 12983 01580 75880 762116 660132 422142 061133 016122 54198 127114 151
Trade Creditors Trade Payables     30 98527 06932 72229 06911 77231 00116 90023 642
Trade Debtors Trade Receivables     81 38390 96596 12194 28445 54760 51641 76366 401

Transport Operator Data

Bryan J Nunn Transport Depot
Address Chapel Pond Hill
City Bury St. Edmunds
Post code IP32 7HT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, March 2023
Free Download (8 pages)

Company search

Advertisements