Company NameCosyseal Windows Limited
DirectorMita Patel
Company StatusActive
Company Number05038490
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Mita Patel
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(9 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months
RoleAccounts Analyst
Country of ResidenceEngland
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Secretary NameMr Dipak Patel
StatusCurrent
Appointed29 January 2015(10 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressLynton House 304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Director NameHarpreet Singh Bhalla
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleBusinessman
Correspondence Address16 Deanacre Close
Gerrards Cross
Buckinghamshire
SL9 0NW
Director NameMr Rajan Patel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Secretary NameHarpreet Singh Bhalla
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleBusinessman
Correspondence Address16 Deanacre Close
Gerrards Cross
Buckinghamshire
SL9 0NW
Secretary NameMrs Mita Patel
NationalityBritish
StatusResigned
Appointed22 November 2004(9 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Secretary NameMitul Patel
NationalityBritish
StatusResigned
Appointed23 February 2005(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2015)
RoleCompany Director
Correspondence Address6 Derby House, 12 Melbourne Road
Wallington
Surrey
SM6 8SD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecosyseal.com
Email address[email protected]
Telephone020 86651331
Telephone regionLondon

Location

Registered Address13 Montpelier Avenue
Bexley
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mita Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£9,861
Cash£9,559
Current Liabilities£23,772

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

9 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
5 February 2015Termination of appointment of Mitul Patel as a secretary on 29 January 2015 (1 page)
5 February 2015Appointment of Mr Dipak Patel as a secretary on 29 January 2015 (2 pages)
5 February 2015Appointment of Mr Dipak Patel as a secretary on 29 January 2015 (2 pages)
5 February 2015Termination of appointment of Mitul Patel as a secretary on 29 January 2015 (1 page)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
2 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
2 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Mitul Patel on 1 June 2010 (2 pages)
27 July 2010Secretary's details changed for Mitul Patel on 1 June 2010 (2 pages)
27 July 2010Secretary's details changed for Mitul Patel on 1 June 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
6 May 2008Return made up to 09/02/08; full list of members (3 pages)
6 May 2008Secretary's change of particulars / mitul patel / 23/02/2005 (1 page)
6 May 2008Return made up to 09/02/08; full list of members (3 pages)
6 May 2008Secretary's change of particulars / mitul patel / 23/02/2005 (1 page)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page)
20 November 2006Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2006Return made up to 09/02/06; full list of members (2 pages)
13 March 2006Return made up to 09/02/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
8 March 2005Return made up to 09/02/05; full list of members (6 pages)
8 March 2005Return made up to 09/02/05; full list of members (6 pages)
2 March 2005New secretary appointed (1 page)
2 March 2005New secretary appointed (1 page)
21 December 2004New director appointed (1 page)
21 December 2004New director appointed (1 page)
14 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 December 2004Registered office changed on 14/12/04 from: carradine house 237 regents park road london N3 3LF (1 page)
14 December 2004Registered office changed on 14/12/04 from: carradine house 237 regents park road london N3 3LF (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
15 March 2004Ad 13/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2004Ad 13/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: saltman finance LTD champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: saltman finance LTD champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page)
24 February 2004New director appointed (2 pages)
14 February 2004Registered office changed on 14/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (6 pages)
9 February 2004Incorporation (6 pages)