The Cottage Holdco Limited BLACKBURN


The Cottage Holdco started in year 2013 as Private Limited Company with registration number 08579284. The The Cottage Holdco company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY. Since 2013-07-30 The Cottage Holdco Limited is no longer carrying the name Flexica.

The Cottage Holdco Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08579284
Date of Incorporation Fri, 21st Jun 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 30th July
Company age 11 years old
Account next due date Tue, 30th Apr 2019 (1841 days after)
Account last made up date Sun, 30th Jul 2017
Next confirmation statement due date Fri, 5th Jul 2019 (2019-07-05)
Last confirmation statement dated Thu, 21st Jun 2018

Company staff

Elizabeth T.

Position: Secretary

Appointed: 03 July 2013

Elizabeth T.

Position: Director

Appointed: 03 July 2013

Barbara K.

Position: Director

Appointed: 21 June 2013

Resigned: 03 July 2013

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Elizabeth T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elizabeth T.

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

Company previous names

Flexica July 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-30
Net Worth-38 982-192 095-203 443 
Balance Sheet
Cash Bank On Hand  1 645539
Current Assets  1 64516 625
Debtors   16 086
Net Assets Liabilities  -203 443-191 203
Other Debtors   16 086
Property Plant Equipment  362 531346 307
Cash Bank In Hand 5911 645 
Intangible Fixed Assets160 000   
Tangible Fixed Assets394 979378 755362 531 
Reserves/Capital
Called Up Share Capital111 
Profit Loss Account Reserve-38 983-192 096-203 444 
Shareholder Funds-38 982-192 095-203 443 
Other
Accumulated Amortisation Impairment Intangible Assets  200 000 
Accumulated Depreciation Impairment Property Plant Equipment  48 67264 896
Bank Borrowings Overdrafts  285 962264 691
Corporation Tax Payable  799 
Creditors  465 962444 691
Increase From Depreciation Charge For Year Property Plant Equipment   16 224
Intangible Assets Gross Cost  200 000 
Net Current Assets Liabilities-269 007-84 657-100 012-92 819
Number Shares Issued Fully Paid   1
Other Creditors  180 000180 000
Other Taxation Social Security Payable  7 67015 670
Par Value Share 111
Property Plant Equipment Gross Cost  411 203 
Total Assets Less Current Liabilities285 973294 099262 519253 488
Creditors Due After One Year324 955486 194465 962 
Creditors Due Within One Year269 00785 248101 657 
Fixed Assets554 980378 756362 531 
Intangible Fixed Assets Aggregate Amortisation Impairment40 000200 000200 000 
Intangible Fixed Assets Amortisation Charged In Period 160 000  
Intangible Fixed Assets Cost Or Valuation 200 000200 000 
Investments Fixed Assets11  
Number Shares Allotted 11 
Percentage Subsidiary Held 100  
Share Capital Allotted Called Up Paid111 
Tangible Fixed Assets Cost Or Valuation 411 203411 203 
Tangible Fixed Assets Depreciation16 22432 44848 672 
Tangible Fixed Assets Depreciation Charged In Period 16 22416 224 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
Free Download (1 page)

Company search

Advertisements