Cousins Developments Limited

General information

Name:

Cousins Developments Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 04084971

Incorporation date: 2000-10-06

Dissolution date: 2019-09-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04084971 24 years ago, Cousins Developments Limited had been a private limited company until September 11, 2019 - the day it was dissolved. The latest registration address was 79 Caroline Street, Birmingham.

Mark C. and David T. were listed as firm's directors and were managing the company for ten years.

The companies with significant control over this firm included: Atwood (Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wolverhampton at Woodthorne Road, Tettenhall, WV6 8TU, West Midlands and was registered as a PSC under the reg no 09103049.

Financial data based on annual reports

Company staff

Mark C.

Role: Director

Appointed: 01 April 2009

Latest update: 14 December 2023

Anne T.

Role: Secretary

Appointed: 15 August 2008

Latest update: 14 December 2023

David T.

Role: Director

Appointed: 12 October 2001

Latest update: 14 December 2023

People with significant control

Atwood (Holdings) Limited
Address: 35 Woodthorne Road, Tettenhall, Wolverhampton, West Midlands, WV6 8TU, England
Legal authority 2006 Companies House Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09103049
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2019
Account last made up date 30 September 2017
Confirmation statement next due date 01 October 2018
Confirmation statement last made up date 17 September 2017
Annual Accounts 12 February 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 12 February 2014
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 16 January 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 24 February 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 7th September 2018. New Address: 79 Caroline Street Birmingham B3 1UP. Previous address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE (AD01)
filed on: 7th, September 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
18
Company Age

Closest Companies - by postcode