Active
Company Information for COFIM LTD
AVA LODGE, CASTLE TERRACE, BERWICK UPON TWEED, NORTHUMBERLAND, TD15 1NP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COFIM LTD | |
Legal Registered Office | |
AVA LODGE CASTLE TERRACE BERWICK UPON TWEED NORTHUMBERLAND TD15 1NP Other companies in TD15 | |
Company Number | 07220309 | |
---|---|---|
Company ID Number | 07220309 | |
Date formed | 2010-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB102344370 |
Last Datalog update: | 2024-07-05 11:02:52 |
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 |
---|---|---|
COLIN LESLIE READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STOBBART |
Director | ||
ELIZABETH CHRISTINE STOBBART |
Company Secretary | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA READ | |
PSC04 | Change of details for Mr Colin Leslie Read as a person with significant control on 2019-12-20 | |
SH01 | 12/12/19 STATEMENT OF CAPITAL GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2019-08-31 GBP 51 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES | |
PSC04 | Change of details for Mr Colin Leslie Read as a person with significant control on 2019-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES | |
PSC07 | CESSATION OF PAUL STOBBART AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN LESLIE READ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STOBBART | |
AP01 | DIRECTOR APPOINTED MR COLIN LESLIE READ | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr. Paul Stobbart as a person with significant control on 2017-07-28 | |
TM02 | Termination of appointment of Elizabeth Christine Stobbart on 2017-06-29 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
AR01 | 12/04/11 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
AP03 | SECRETARY APPOINTED ELIZABETH CHRISTINE STOBBART | |
AP01 | DIRECTOR APPOINTED MR PAUL STOBBART | |
SH01 | 12/04/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 1.69 | 9 |
MortgagesNumMortOutstanding | 0.96 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28490 - Manufacture of other machine tools
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 COFIM LTD
The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as COFIM LTD 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. |