Company Information for COZI-ZONE LIMITED
12A MARLBOROUGH PLACE, BRIGHTON, BN1 1WN,
|
Company Registration Number
05668683
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COZI-ZONE LIMITED | |
Legal Registered Office | |
12A MARLBOROUGH PLACE BRIGHTON BN1 1WN Other companies in BN7 | |
Company Number | 05668683 | |
---|---|---|
Company ID Number | 05668683 | |
Date formed | 2006-01-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-08 06:36:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL BARR RICHARDSON |
||
ANN BUCKETT |
||
DAVID CHRISTOPHER BUCKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN BUCKETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAREN FARDELL & ASSOCIATES LTD | Company Secretary | 2007-10-09 | CURRENT | 1997-03-07 | Active | |
DELAVALS LIMITED | Company Secretary | 2007-02-27 | CURRENT | 1978-05-30 | Active | |
DANE EUROPE TECHNOLOGIES LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1999-07-23 | Dissolved 2015-12-29 | |
HERBERT SCOTT LTD | Company Secretary | 2006-06-28 | CURRENT | 1994-05-13 | Active | |
HERBERT SCOTT FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2006-06-28 | CURRENT | 2003-10-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 31/12/21 TO 31/03/22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN BUCKETT | |
PSC04 | Change of details for Mr David Christopher Bucket as a person with significant control on 2022-03-31 | |
CH01 | Director's details changed for Ann Buckett on 2022-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/22 FROM The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX | |
TM02 | Termination of appointment of Daniel Barr Richardson on 2022-03-31 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BUCKETT / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN BUCKETT / 01/01/2012 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BUCKETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN BUCKETT / 01/10/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ANN BUCKETT | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 06/01/06--------- £ SI 100@1=100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 64 BURWASH ROAD, FURNACE GREEN CRAWLEY WEST SUSSEX RH10 6LF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
363s | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.72 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.68 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46130 - Agents involved in the sale of timber and building materials
Creditors Due After One Year | 2012-01-01 | £ 77,286 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COZI-ZONE LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 80,839 |
Current Assets | 2012-01-01 | £ 113,181 |
Debtors | 2012-01-01 | £ 30,813 |
Fixed Assets | 2012-01-01 | £ 151 |
Shareholder Funds | 2012-01-01 | £ 35,746 |
Stocks Inventory | 2012-01-01 | £ 1,529 |
Tangible Fixed Assets | 2012-01-01 | £ 151 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as COZI-ZONE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |