General information

Name:

Couzens Ltd

Office Address:

Suite 1 No. 3 Grove Street SK9 1DU Wilmslow

Number: 05068917

Incorporation date: 2004-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Couzens was created on 2004-03-10 as a Private Limited Company. This company's headquarters can be reached at Wilmslow on Suite 1, No. 3 Grove Street. If you want to get in touch with the firm by mail, the area code is SK9 1DU. The official reg. no. for Couzens Limited is 05068917. This company's registered with SIC code 46499 which means Wholesale of household goods (other than musical instruments) n.e.c.. Its most recent financial reports were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-03-10.

In the company, the full extent of director's tasks have so far been performed by Simon A. who was appointed in 2015. Since October 2007 Manoycheur R., had performed the duties for this specific company up to the moment of the resignation in 2010. Furthermore a different director, specifically Maria P. quit in October 2015.

Executives with significant control over the firm are: Simon A.. Maria P. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Simon A.

Role: Director

Appointed: 19 October 2015

Latest update: 25 January 2024

People with significant control

Simon A.
Notified on 6 April 2016
Nature of control:
right to manage directors
Maria P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 September 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to Fri, 31st Mar 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2013

Address:

Chester House 2 Chester Road Hazel Grove

Post code:

SK7 5NT

City / Town:

Stockport

HQ address,
2014

Address:

Chester House 2 Chester Road Hazel Grove

Post code:

SK7 5NT

City / Town:

Stockport

HQ address,
2015

Address:

Chester House 2 Chester Road Hazel Grove

Post code:

SK7 5NT

City / Town:

Stockport

Accountant/Auditor,
2015

Name:

P J Marks & Co Ltd

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2014 - 2012

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2016

Name:

P J Marks & Co Ltd

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2013

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
20
Company Age

Similar companies nearby

Closest companies