Cozy Travel Limited ROYSTON


Cozy Travel started in year 1994 as Private Limited Company with registration number 02994788. The Cozy Travel company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Royston at 20 Elin Way. Postal code: SG8 6LX. Since 1995/11/30 Cozy Travel Limited is no longer carrying the name Leanhold.

Currently there are 4 directors in the the firm, namely Gary T., Gregery P. and Bradleigh P. and others. In addition one secretary - Gregery P. - is with the company. Currently there is 1 former director listed by the firm - George M., who left the firm on 31 March 1998. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the SG8 5JH postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0001947 . It is located at Works Road, Letchworth Garden City with a total of 17 cars. It has two locations in the UK.

Cozy Travel Limited Address / Contact

Office Address 20 Elin Way
Office Address2 Meldreth
Town Royston
Post code SG8 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02994788
Date of Incorporation Fri, 25th Nov 1994
Industry Other passenger land transport
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Gary T.

Position: Director

Appointed: 22 February 2008

Gregery P.

Position: Director

Appointed: 30 October 2003

Gregery P.

Position: Secretary

Appointed: 30 October 2003

Bradleigh P.

Position: Director

Appointed: 01 June 2002

Norman P.

Position: Director

Appointed: 16 November 1995

Natasha P.

Position: Secretary

Appointed: 01 April 1999

Resigned: 01 November 2003

George M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 31 March 1998

Norman P.

Position: Secretary

Appointed: 16 November 1995

Resigned: 01 September 1997

George M.

Position: Director

Appointed: 19 December 1994

Resigned: 31 March 1998

James M.

Position: Secretary

Appointed: 19 December 1994

Resigned: 25 November 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1994

Resigned: 19 December 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 1994

Resigned: 19 December 1994

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Norman P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Bradleigh P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gary T., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Norman P.

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

Bradleigh P.

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

Gary T.

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

Gregery P.

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

Company previous names

Leanhold November 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth106 542136 864     
Balance Sheet
Cash Bank On Hand  70 17541 68816 16473 634182 154
Current Assets210 338227 806295 557213 871188 683208 368346 473
Debtors188 972182 864202 620135 383152 210124 834142 581
Net Assets Liabilities  82 427104 495519 670399 734510 747
Other Debtors  79 80140 01074 55829 73238 565
Property Plant Equipment  879 629835 2881 194 0981 068 7161 250 615
Total Inventories  22 76236 80020 3099 90021 738
Cash Bank In Hand99924 782     
Net Assets Liabilities Including Pension Asset Liability106 542136 864     
Stocks Inventory20 36720 160     
Tangible Fixed Assets525 214765 281     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve105 542135 864     
Shareholder Funds106 542136 864     
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 138 7831 054 43079 276200 872329 692
Average Number Employees During Period   26252422
Bank Borrowings Overdrafts   3802 972  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  773 323745 3681 120 000896 0001 032 750
Corporation Tax Payable     2 2932 293
Corporation Tax Recoverable  2 700    
Creditors  669 887496 545387 702408 048525 279
Future Minimum Lease Payments Under Non-cancellable Operating Leases   21 834   
Increase From Depreciation Charge For Year Property Plant Equipment   132 617188 021121 796141 420
Net Current Assets Liabilities-213 353-135 104-64 534-154 330-202 082-90 612-37 678
Number Shares Issued Fully Paid   1 000   
Other Creditors  669 887496 545387 702408 048525 279
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   216 970105 02420012 600
Other Disposals Property Plant Equipment   233 327122 6266 000126 000
Other Taxation Social Security Payable  27 47725 49125 96518 11414 959
Par Value Share 1 1   
Property Plant Equipment Gross Cost  2 018 4121 889 7181 273 3741 269 5881 580 307
Provisions For Liabilities Balance Sheet Subtotal  62 78179 91884 644170 322176 911
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -1 058 151  
Total Additions Including From Business Combinations Property Plant Equipment   104 633113 2632 214436 719
Total Assets Less Current Liabilities311 861630 177815 095680 958992 016978 1041 212 937
Total Increase Decrease From Revaluations Property Plant Equipment    -606 981  
Trade Creditors Trade Payables  28 45016 81724 46910 2576 078
Trade Debtors Trade Receivables  120 11995 37377 65295 102104 016
Creditors Due After One Year157 504429 661     
Creditors Due Within One Year423 691362 910     
Fixed Assets525 214765 281     
Number Shares Allotted 1 000     
Provisions For Liabilities Charges47 81563 652     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Additions 452 379     
Tangible Fixed Assets Cost Or Valuation1 630 9131 943 539     
Tangible Fixed Assets Depreciation1 105 6991 178 258     
Tangible Fixed Assets Depreciation Charged In Period 155 947     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 83 388     
Tangible Fixed Assets Disposals 139 753     

Transport Operator Data

Works Road
City Letchworth Garden City
Post code SG6 1JZ
Unit 2
Address The Wireless Station , Chestnut Lane , Bassingbourn
City Royston
Post code SG8 5JH
Vehicles 17

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 17th, May 2023
Free Download (10 pages)

Company search