Cuco Communications Limited SKIPTON


Cuco Communications started in year 2008 as Private Limited Company with registration number 06492678. The Cuco Communications company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Skipton at Ground Floor Nesfield House. Postal code: BD23 3AE. Since Tuesday 18th October 2011 Cuco Communications Limited is no longer carrying the name Practical Partnership.

There is a single director in the company at the moment - Margaret W., appointed on 4 February 2008. In addition, a secretary was appointed - Margaret W., appointed on 4 February 2008. Currenlty, the company lists one former director, whose name is Janine N. and who left the the company on 25 July 2011. In addition, there is one former secretary - Janine N. who worked with the the company until 4 February 2008.

Cuco Communications Limited Address / Contact

Office Address Ground Floor Nesfield House
Office Address2 Broughton Hall Business Park
Town Skipton
Post code BD23 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06492678
Date of Incorporation Mon, 4th Feb 2008
Industry Advertising agencies
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Margaret W.

Position: Director

Appointed: 04 February 2008

Margaret W.

Position: Secretary

Appointed: 04 February 2008

Janine N.

Position: Secretary

Appointed: 04 February 2008

Resigned: 04 February 2008

Janine N.

Position: Director

Appointed: 04 February 2008

Resigned: 25 July 2011

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Jpw Skipton Holdings Limited from Skipton, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jpw Skipton Holdings Limited

Ground Floor Nesfield House Broughton Hall Business Park, Skipton, Lancashire, BD23 3AE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09272334
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Practical Partnership October 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand252 851538 682117 062
Current Assets631 663984 5851 365 850
Debtors378 812445 9031 248 788
Net Assets Liabilities201 702522 410752 824
Property Plant Equipment14 19713 21914 712
Other
Accrued Liabilities73 91377 1713 855
Accumulated Depreciation Impairment Property Plant Equipment22 92126 13328 541
Additions Other Than Through Business Combinations Property Plant Equipment 2 2343 901
Amounts Owed By Related Parties215 631396 279620 537
Amounts Owed To Related Parties130 22254 88912 847
Average Number Employees During Period11710
Creditors441 458472 882624 060
Increase From Depreciation Charge For Year Property Plant Equipment 3 2122 408
Net Current Assets Liabilities190 205511 703741 790
Number Shares Issued Fully Paid222
Other Creditors19 14810 91518 338
Par Value Share 11
Prepayments19 3935 46912 773
Property Plant Equipment Gross Cost37 11839 35243 253
Provisions For Liabilities Balance Sheet Subtotal2 7002 5123 678
Taxation Social Security Payable153 87983 826111 598
Total Assets Less Current Liabilities204 402524 922756 502
Total Borrowings589589589
Trade Creditors Trade Payables63 707245 492476 833
Trade Debtors Trade Receivables143 78844 155615 478

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 4th February 2024
filed on: 25th, February 2024
Free Download (3 pages)

Company search

Advertisements