About

Registered Number: 03048542
Date of Incorporation: 21/04/1995 (29 years ago)
Company Status: Active
Registered Address: Victoria House, 50 Alexandra Street, Southend-On-Sea, Essex, SS1 1BN

 

Based in Southend-On-Sea in Essex, One Cossington Road Ltd was founded on 21 April 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Dulieu, Alexander Dominic, Taylor, Robert William Perrin, Balnaves, Brian Lewis, Ashley, David Robert, Clay, Linda, Cole, Sally Ann, Southgate, Derek Andrew, Southgate, Irene, Thompson, Zena Louise, Thorman, Jack, Walker, Samuel John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULIEU, Alexander Dominic 14 November 2018 - 1
TAYLOR, Robert William Perrin 10 October 2015 - 1
ASHLEY, David Robert 26 September 2001 12 June 2006 1
CLAY, Linda 07 April 2012 31 October 2015 1
COLE, Sally Ann 28 April 1995 26 September 2001 1
SOUTHGATE, Derek Andrew 12 June 2006 07 April 2012 1
SOUTHGATE, Irene 14 July 2010 07 April 2012 1
THOMPSON, Zena Louise 01 May 2014 31 October 2015 1
THORMAN, Jack 06 April 2004 01 March 2014 1
WALKER, Samuel John 10 October 2015 14 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BALNAVES, Brian Lewis 28 April 1995 22 September 2007 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 07 January 2019
PSC07 - N/A 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
PSC01 - N/A 16 November 2018
AP01 - Appointment of director 16 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 23 May 2014
AD01 - Change of registered office address 23 May 2014
CH01 - Change of particulars for director 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 13 January 2011
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 06 June 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 14 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 12 February 2001
363a - Annual Return 21 June 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 03 January 1997
288c - Notice of change of directors or secretaries or in their particulars 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 December 1995
NEWINC - New incorporation documents 21 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.