Cohillson Limited

General information

Name:

Cohillson Ltd

Office Address:

60 Cherry Avenue M11 2LW Manchester

Number: 08196965

Incorporation date: 2012-08-31

End of financial year: 29 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

08196965 - registration number used by Cohillson Limited. The firm was registered as a Private Limited Company on 2012-08-31. The firm has been on the market for the last twelve years. This firm can be contacted at 60 Cherry Avenue in Manchester. The zip code assigned to this place is M11 2LW. The firm known today as Cohillson Limited, was earlier listed as C O Hillson Energy. The transformation has taken place in 2015-10-20. This company's SIC code is 68100 which stands for Buying and selling of own real estate. The firm's latest accounts cover the period up to 2022-08-31 and the latest confirmation statement was released on 2023-01-06.

Obinna U. is this particular enterprise's only managing director, that was assigned this position on 2012-08-31.

Obinna U. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Cohillson Limited 2015-10-20
  • C O Hillson Energy Limited 2012-08-31

Financial data based on annual reports

Company staff

Obinna U.

Role: Director

Appointed: 31 August 2012

Latest update: 26 March 2024

People with significant control

Obinna U.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2012-08-31
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 28 May 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 11 May 2015
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 20 November 2015
Annual Accounts
Start Date For Period Covered By Report 1 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 1 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 25 May 2017
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Sat, 6th Jan 2024 (CS01)
filed on: 11th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 47910 : Retail sale via mail order houses or via Internet
  • 47990 : Other retail sale not in stores, stalls or markets
  • 32500 : Manufacture of medical and dental instruments and supplies
11
Company Age

Similar companies nearby

Closest companies