COSNETT PRICE LIMITED - WEST MIDLANDS
Company Profile | Company Filings |
Overview
COSNETT PRICE LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Dissolved - no longer trading.
COSNETT PRICE LIMITED was incorporated 28 years ago on 08/05/1996 and has the registered number: 03195791. The accounts status is DORMANT.
COSNETT PRICE LIMITED was incorporated 28 years ago on 08/05/1996 and has the registered number: 03195791. The accounts status is DORMANT.
COSNETT PRICE LIMITED - WEST MIDLANDS
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2020 |
Registered Office
175 COLE VALLEY ROAD
WEST MIDLANDS
B28 0DG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2020 | 10/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARY PATRICIA PRICE | Jun 1958 | British | Director | 2009-04-19 | CURRENT |
MRS MARY PATRICIA PRICE | Jun 1958 | British | Secretary | 2009-04-19 | CURRENT |
INGLEBY NOMINEES LIMITED | Corporate Nominee Secretary | 1996-05-08 UNTIL 1996-06-12 | RESIGNED | ||
INGLEBY HOLDINGS LIMITED | Corporate Nominee Director | 1996-05-08 UNTIL 1996-06-12 | RESIGNED | ||
MR ALAN PHILIP PRICE | Jul 1957 | British | Director | 1996-06-12 UNTIL 2009-04-19 | RESIGNED |
RICHARD ERIC GREENWAY GOODE | Jan 1953 | British | Director | 2000-05-01 UNTIL 2002-01-16 | RESIGNED |
DAVID JONATHAN RICHARD FLETCHER | Nov 1942 | British | Director | 1996-06-12 UNTIL 2002-01-16 | RESIGNED |
MRS MARIAN FRANCES COSNETT | Aug 1954 | British | Director | 2009-04-19 UNTIL 2011-03-01 | RESIGNED |
ANDREW CHARLES COSNETT | Feb 1955 | British | Secretary | 1996-06-12 UNTIL 2009-04-19 | RESIGNED |
ANDREW CHARLES COSNETT | Feb 1955 | British | Director | 1996-06-12 UNTIL 2009-04-19 | RESIGNED |
MR TIMOTHY BLOOMFIELD | Jul 1948 | British | Director | 1996-06-12 UNTIL 2000-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Philip Price | 2016-04-06 | 7/1957 | Ownership of shares 25 to 50 percent | |
Mrs Mary Patricia Price | 2016-04-06 | 6/1958 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cosnett Price Limited - Dormant accounts - members and to registrar (filleted) 20.3.3 | 2021-01-15 | 30-04-2020 | £1,000 equity |
Cosnett Price Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2020-01-18 | 30-04-2019 | £1,000 equity |
Cosnett Price Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-01-30 | 30-04-2018 | £1,000 equity |
Cosnett Price Limited - Dormant company accounts 17.3 | 2018-01-31 | 30-04-2017 | £1,000 equity |
Dormant Company Accounts - COSNETT PRICE LIMITED | 2015-01-07 | 30-04-2014 | £1,000 equity |