Background WavePink WaveYellow Wave

COSYTHERM LIMITED (01931510)

COSYTHERM LIMITED (01931510) is an active UK company. incorporated on 18 July 1985. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4532). COSYTHERM LIMITED has been registered for 40 years. Current directors include BAILEY, John Roger, MCMAHON, Michael.

Company Number
01931510
Status
active
Type
ltd
Incorporated
18 July 1985
Age
40 years
Address
Partnership House City West, Newcastle Upon Tyne, NE4 7DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4532)
Directors
BAILEY, John Roger, MCMAHON, Michael
SIC Codes
4532

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSYTHERM LIMITED

COSYTHERM LIMITED is an active company incorporated on 18 July 1985 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4532). COSYTHERM LIMITED was registered 40 years ago.(SIC: 4532)

Status

active

Active since 40 years ago

Company No

01931510

LTD Company

Age

40 Years

Incorporated 18 July 1985

Size

N/A

Accounts

ARD: 31/5

Overdue

17 years overdue

Last Filed

Made up to 31 May 2007 (18 years ago)
Period: 1 June 2006 - 31 May 2007(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2009
Period: 1 June 2007 - 31 May 2008

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

DUKEBRACE LIMITED
From: 18 July 1985To: 17 March 1987
Contact
Address

Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne, NE4 7DF,

Timeline

No significant events found

Capital Table
People

Officers

12

3 Active
9 Resigned

JUDD, Christopher

Active
11 Lyndhurst Drive, GatesheadNE9 6BB
Secretary
Appointed 18 Aug 2006

BAILEY, John Roger

Active
5 Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born July 1957
Director
Appointed 21 May 2008

MCMAHON, Michael

Active
Derwent, CoatbridgeML5 3LJ
Born February 1976
Director
Appointed 04 Jan 2008

COX, William John Hallam

Resigned
School House Worksop Road, WorksopS80 3JP
Secretary
Appointed N/A
Resigned 14 Oct 2005

LINTON, David Glyn

Resigned
13 Bachelors Lane, CheshireCH3 5XD
Secretary
Appointed 05 Oct 2005
Resigned 18 Aug 2006

CLARKE, Stephen John

Resigned
Woodland View 31 Victoria Road, SheffieldS36 1FW
Born November 1955
Director
Appointed 01 Jul 2002
Resigned 24 Jun 2008

COX, Margaret Ann

Resigned
The School House, WorksopS80 3JP
Born May 1942
Director
Appointed N/A
Resigned 14 Feb 2006

COX, Richard John

Resigned
5 Andrews Close, EpsomKT17 4EX
Born March 1970
Director
Appointed 01 Jul 2002
Resigned 29 Apr 2005

COX, William John Hallam

Resigned
School House Worksop Road, WorksopS80 3JP
Born February 1942
Director
Appointed N/A
Resigned 21 Jan 2008

FLOWER, Peter Sydney

Resigned
74 Blackburn Drive, SheffieldS35 2ZP
Born July 1962
Director
Appointed 01 Jul 2002
Resigned 14 Feb 2006

HICKTON, Julie Ann

Resigned
9 Redwing Close, GatefordS81 8UR
Born May 1966
Director
Appointed 13 May 2002
Resigned 30 Apr 2008

VARLEY, Paul Richard

Resigned
Westsyde, Newcastle Upon TyneNE20 9LS
Born June 1972
Director
Appointed 20 Sept 2007
Resigned 04 Jan 2008
Fundings
Financials
Latest Activities

Filing History

3

Restoration Order Of Court
16 March 2017
AC92AC92
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87