COSAF ENVIRONMENTS LIMITED

Register to unlock more data on OkredoRegister

COSAF ENVIRONMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02614582

Incorporation date

24/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Smethurst Lane, Farnworth, Bolton, Greater Manchester BL4 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1991)
dot icon08/04/2026
Change of details for Mr Karl James Sullivan as a person with significant control on 2026-03-08
dot icon08/04/2026
Director's details changed for Mrs Dominique Sara Sullivan on 2026-03-08
dot icon08/04/2026
Director's details changed for Mr Karl James Sullivan on 2026-03-08
dot icon16/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon24/05/2024
Change of details for Micheal Robert Sullivan as a person with significant control on 2024-05-24
dot icon24/05/2024
Change of details for Mr Karl James Sullivan as a person with significant control on 2024-05-24
dot icon15/05/2024
Director's details changed for Mrs Beverley Louise Sullivan on 2024-03-31
dot icon15/05/2024
Director's details changed for Mr Micheal Robert Sullivan on 2024-03-31
dot icon15/05/2024
Change of details for Micheal Robert Sullivan as a person with significant control on 2024-03-31
dot icon26/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon08/03/2022
Director's details changed for Mr Karl James Sullivan on 2021-11-16
dot icon08/03/2022
Director's details changed for Mrs Dominique Sara Sullivan on 2021-11-16
dot icon08/03/2022
Change of details for Mr Karl James Sullivan as a person with significant control on 2021-11-16
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Secretary's details changed for Mr Micheal Robert Sullivan on 2021-11-17
dot icon27/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon03/09/2020
Registration of charge 026145820005, created on 2020-08-28
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Registered office address changed from Lowry Mill Lees Street Swinton Manchester M27 6DB to Unit 9 Smethurst Lane Farnworth Bolton Greater Manchester BL4 0AN on 2020-06-29
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon28/05/2019
Change of details for Mr Micheal Robert Sullivan as a person with significant control on 2019-05-24
dot icon24/05/2019
Director's details changed for Beverley Louise Sullivan on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Karl James Sullivan on 2019-05-24
dot icon24/05/2019
Change of details for Mr Karl James Sullivan as a person with significant control on 2019-05-24
dot icon24/05/2019
Secretary's details changed for Micheal Robert Sullivan on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Micheal Robert Sullivan on 2019-05-24
dot icon12/04/2019
Satisfaction of charge 4 in full
dot icon25/02/2019
Change of details for Mr Karl James Sullivan as a person with significant control on 2019-02-22
dot icon22/02/2019
Secretary's details changed for Michael Robert Sullivan on 2019-02-22
dot icon22/02/2019
Director's details changed for Micheal Robert Sullivan on 2019-02-22
dot icon22/02/2019
Change of details for Mr Micheal Robert Sullivan as a person with significant control on 2019-02-22
dot icon22/02/2019
Director's details changed for Karl James Sullivan on 2019-02-22
dot icon22/02/2019
Director's details changed for Michael Robert Sullivan on 2019-02-22
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon07/04/2015
Registered office address changed from The Lodge 421 Manchester Road Leigh Lancashire WN7 2NP to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2015-04-07
dot icon19/01/2015
Director's details changed for Dominique Sara Sullivan on 2015-01-01
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon02/05/2013
Miscellaneous
dot icon12/03/2013
Director's details changed for Michael Robert Sullivan on 2013-02-11
dot icon12/03/2013
Director's details changed for Karl James Sullivan on 2013-02-11
dot icon12/03/2013
Secretary's details changed for Michael Robert Sullivan on 2013-02-11
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon14/05/2012
Appointment of Beverley Louise Sullivan as a director
dot icon14/05/2012
Appointment of Dominique Sara Sullivan as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon06/08/2010
Director's details changed for Karl James Sullivan on 2010-05-24
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 24/05/09; full list of members
dot icon08/06/2009
Location of register of members
dot icon05/06/2008
Appointment terminated director and secretary veronica sullivan
dot icon05/06/2008
Appointment terminated director robert sullivan
dot icon05/06/2008
Director appointed karl james sullivan
dot icon05/06/2008
Director and secretary appointed michael robert sullivan
dot icon27/05/2008
Return made up to 24/05/08; full list of members
dot icon08/05/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon12/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/05/2007
Return made up to 24/05/07; full list of members
dot icon04/07/2006
Accounts for a small company made up to 2005-09-30
dot icon06/06/2006
Return made up to 24/05/06; full list of members
dot icon16/06/2005
Accounts made up to 2004-09-30
dot icon25/05/2005
Return made up to 24/05/05; full list of members
dot icon30/04/2005
Particulars of mortgage/charge
dot icon02/06/2004
Return made up to 24/05/04; full list of members
dot icon25/03/2004
Accounts made up to 2003-09-30
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/06/2003
Return made up to 24/05/03; full list of members
dot icon12/05/2003
Accounts for a small company made up to 2002-09-30
dot icon31/05/2002
Return made up to 24/05/02; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-09-30
dot icon04/06/2001
Return made up to 24/05/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-09-30
dot icon30/05/2000
Return made up to 24/05/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-09-30
dot icon25/06/1999
Return made up to 24/05/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-09-30
dot icon12/01/1999
Particulars of mortgage/charge
dot icon26/06/1998
Return made up to 24/05/98; full list of members
dot icon02/06/1998
Accounts made up to 1997-09-30
dot icon20/06/1997
Return made up to 24/05/97; no change of members
dot icon11/03/1997
Certificate of change of name
dot icon26/02/1997
Accounts made up to 1996-09-30
dot icon15/05/1996
Return made up to 24/05/96; no change of members
dot icon26/01/1996
Accounts made up to 1995-09-30
dot icon26/05/1995
Return made up to 24/05/95; full list of members
dot icon08/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Ad 29/07/94--------- £ si 998@1=998 £ ic 2/1000
dot icon24/05/1994
Return made up to 24/05/94; no change of members
dot icon05/04/1994
Accounts for a small company made up to 1993-09-30
dot icon18/05/1993
Return made up to 24/05/93; no change of members
dot icon08/03/1993
Accounts made up to 1992-09-30
dot icon06/10/1992
£ nc 2/1000 21/09/92
dot icon23/09/1992
Registered office changed on 23/09/92 from: unit 12A,croft industrial estate croft lane,pilsworth,bury greater manchester BL9 8QX
dot icon31/05/1992
Auditor's resignation
dot icon20/05/1992
Return made up to 24/05/92; full list of members
dot icon30/01/1992
Accounting reference date notified as 30/09
dot icon29/11/1991
Certificate of change of name
dot icon29/11/1991
Certificate of change of name
dot icon26/11/1991
Particulars of mortgage/charge
dot icon13/09/1991
Director resigned;new director appointed
dot icon13/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1991
Secretary resigned
dot icon24/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon0 % *

* during past year

Cash in Bank

£790,465.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
500.66K
-
0.00
356.56K
-
2023
18
832.60K
-
0.00
790.47K
-
2023
18
832.60K
-
0.00
790.47K
-

Employees

2023

Employees

18 Ascended- *

Net Assets(GBP)

832.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

790.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/1991 - 24/05/1991
99600
Sullivan, Micheal Robert
Secretary
30/05/2008 - Present
1
Sullivan, Dominique Sara
Director
22/03/2012 - Present
1
Sullivan, Veronica
Director
09/09/1991 - 30/05/2008
-
Sullivan, Karl James
Director
30/05/2008 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COSAF ENVIRONMENTS LIMITED

COSAF ENVIRONMENTS LIMITED is an(a) Active company incorporated on 24/05/1991 with the registered office located at Unit 9 Smethurst Lane, Farnworth, Bolton, Greater Manchester BL4 0AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of COSAF ENVIRONMENTS LIMITED?

toggle

COSAF ENVIRONMENTS LIMITED is currently Active. It was registered on 24/05/1991 .

Where is COSAF ENVIRONMENTS LIMITED located?

toggle

COSAF ENVIRONMENTS LIMITED is registered at Unit 9 Smethurst Lane, Farnworth, Bolton, Greater Manchester BL4 0AN.

What does COSAF ENVIRONMENTS LIMITED do?

toggle

COSAF ENVIRONMENTS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does COSAF ENVIRONMENTS LIMITED have?

toggle

COSAF ENVIRONMENTS LIMITED had 18 employees in 2023.

What is the latest filing for COSAF ENVIRONMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Mr Karl James Sullivan as a person with significant control on 2026-03-08.