M Cowley 8020 Ltd WARMINSTER


Founded in 2017, M Cowley 8020, classified under reg no. 10695947 is an active company. Currently registered at Racs Group House Three Horseshoes Walk BA12 9BT, Warminster the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Michael H., Mary C.. Of them, Mary C. has been with the company the longest, being appointed on 29 March 2017 and Michael H. has been with the company for the least time - from 25 October 2018. As of 19 April 2024, there was 1 ex director - Jonathan H.. There were no ex secretaries.

M Cowley 8020 Ltd Address / Contact

Office Address Racs Group House Three Horseshoes Walk
Office Address2 Wiltshire
Town Warminster
Post code BA12 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10695947
Date of Incorporation Wed, 29th Mar 2017
Industry Other human health activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 25 October 2018

Mary C.

Position: Director

Appointed: 29 March 2017

Jonathan H.

Position: Director

Appointed: 29 March 2017

Resigned: 25 October 2018

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Michael H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jonathan H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mary C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael H.

Notified on 25 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan H.

Notified on 29 March 2017
Ceased on 25 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mary C.

Notified on 29 March 2017
Ceased on 5 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312023-12-31
Balance Sheet
Net Assets Liabilities111111
Other
Average Number Employees During Period 11111
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Other Operating Expenses Format22 6182 3252 336   
Profit Loss-1     
Staff Costs Employee Benefits Expense63 07261 58054 931   
Total Assets Less Current Liabilities111111
Turnover Revenue65 68963 90557 267   

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements