COSTERMONGERS LTD

Register to unlock more data on OkredoRegister

COSTERMONGERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06892063

Incorporation date

28/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon30/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon11/01/2022
Satisfaction of charge 068920630001 in full
dot icon11/01/2022
Satisfaction of charge 068920630002 in full
dot icon11/01/2022
Satisfaction of charge 068920630003 in full
dot icon11/01/2022
Satisfaction of charge 068920630004 in full
dot icon11/01/2022
Satisfaction of charge 068920630005 in full
dot icon05/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon30/06/2021
Notification of Klas Homes & Lettings Limited as a person with significant control on 2021-06-28
dot icon30/06/2021
Cessation of Karen Elizabeth Darke as a person with significant control on 2021-06-28
dot icon30/06/2021
Cessation of Andrew Simon Darke as a person with significant control on 2021-06-28
dot icon29/06/2021
Previous accounting period extended from 2021-04-30 to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon06/08/2020
Micro company accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon14/04/2020
Director's details changed for Mr Simon John Baker on 2020-04-09
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon22/07/2019
Change of details for Mrs Karen Elizabeth Darke as a person with significant control on 2019-07-18
dot icon19/07/2019
Change of details for Mr Andrew Simon Darke as a person with significant control on 2019-07-17
dot icon19/07/2019
Director's details changed for Mr Andrew Simon Darke on 2019-07-17
dot icon18/07/2019
Change of details for Mrs Karen Elizabeth Darke as a person with significant control on 2019-07-18
dot icon08/07/2019
Director's details changed for Mr Andrew Simon Darke on 2019-07-08
dot icon08/07/2019
Change of details for Mr Andrew Simon Darke as a person with significant control on 2019-07-08
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon19/10/2018
Micro company accounts made up to 2018-04-30
dot icon17/09/2018
Termination of appointment of Karen Elizabeth Darke as a director on 2018-09-14
dot icon17/09/2018
Termination of appointment of Laura Ellen Baker as a director on 2018-09-14
dot icon17/09/2018
Change of details for Mrs Karen Elizabeth Darke as a person with significant control on 2018-09-14
dot icon14/09/2018
Director's details changed for Mrs Karen Elizabeth Darke on 2018-09-14
dot icon14/09/2018
Director's details changed for Mrs Karen Elizabeth Darke on 2018-09-14
dot icon14/09/2018
Change of details for Mrs Karen Elizabeth Darke as a person with significant control on 2018-09-14
dot icon14/09/2018
Director's details changed for Mr Andrew Simon Darke on 2018-09-14
dot icon14/09/2018
Change of details for Mr Andrew Simon Darke as a person with significant control on 2018-09-14
dot icon03/09/2018
Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2018-09-03
dot icon05/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/11/2017
Registration of charge 068920630004, created on 2017-11-03
dot icon13/11/2017
Registration of charge 068920630005, created on 2017-11-03
dot icon02/10/2017
Cessation of Simon John Baker as a person with significant control on 2017-05-16
dot icon02/10/2017
Cessation of Laura Ellen Baker as a person with significant control on 2017-05-16
dot icon02/10/2017
Notification of Karen Elizabeth Darke as a person with significant control on 2017-05-16
dot icon02/10/2017
Notification of Andrew Simon Darke as a person with significant control on 2017-05-16
dot icon25/09/2017
Registration of charge 068920630003, created on 2017-09-15
dot icon08/09/2017
Registration of charge 068920630002, created on 2017-09-04
dot icon07/09/2017
Registration of charge 068920630001, created on 2017-09-04
dot icon16/05/2017
Director's details changed for Mr Simon John Baker on 2017-05-02
dot icon16/05/2017
Director's details changed for Mrs Laura Ellen Baker on 2017-05-02
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon29/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon16/01/2016
Director's details changed for Mr Simon John Baker on 2015-03-03
dot icon16/01/2016
Director's details changed for Mrs Laura Ellen Baker on 2015-03-03
dot icon22/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Simon John Baker as a director on 2014-12-17
dot icon17/12/2014
Appointment of Mrs Laura Ellen Baker as a director on 2014-12-17
dot icon17/12/2014
Appointment of Mrs Karen Elizabeth Darke as a director on 2014-12-17
dot icon19/07/2014
Accounts for a dormant company made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon06/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon25/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon02/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon20/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon11/06/2009
Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\
dot icon11/06/2009
Director appointed andrew simon darke
dot icon30/04/2009
Appointment terminated director yomtov jacobs
dot icon29/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+37.91 % *

* during past year

Cash in Bank

£1,055.00

Confirmation

dot iconLast made up date
30/05/2022
dot iconLast change occurred
30/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2022
dot iconNext account date
30/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.71K
-
0.00
765.00
-
2022
2
16.34K
-
0.00
1.06K
-
2022
2
16.34K
-
0.00
1.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

16.34K £Descended-60.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06K £Ascended37.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darke, Andrew Simon
Director
29/04/2009 - Present
85

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COSTERMONGERS LTD

COSTERMONGERS LTD is an(a) Dissolved company incorporated on 28/04/2009 with the registered office located at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COSTERMONGERS LTD?

toggle

COSTERMONGERS LTD is currently Dissolved. It was registered on 28/04/2009 and dissolved on 23/01/2023.

Where is COSTERMONGERS LTD located?

toggle

COSTERMONGERS LTD is registered at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX.

What does COSTERMONGERS LTD do?

toggle

COSTERMONGERS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COSTERMONGERS LTD have?

toggle

COSTERMONGERS LTD had 2 employees in 2022.

What is the latest filing for COSTERMONGERS LTD?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.