ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cosmo Graphis Imaging Ltd

Cosmo Graphis Imaging Ltd is a liquidation company incorporated on 19 January 1987 with the registered office located in Manchester, Greater Manchester. Cosmo Graphis Imaging Ltd was registered 38 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
02091051
Private limited company
Age
38 years
Incorporated 19 January 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 May 2023 (2 years 3 months ago)
Next confirmation dated 21 May 2024
Was due on 4 June 2024 (1 year 3 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 22 Nov 2023 (1 year 9 months ago)
Previous address was 8 Eastway Sale Cheshire M33 4DX
Telephone
01619286042
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1972
Mrs Gaynor Marie Ball
PSC • British • Lives in England • Born in Jan 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cosmo Data Safe Ltd
Mr Darren Ball is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£181.97K
Decreased by £180.9K (-50%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 3 (-11%)
Total Assets
£497.98K
Decreased by £114.08K (-19%)
Total Liabilities
-£329.75K
Decreased by £150.6K (-31%)
Net Assets
£168.22K
Increased by £36.52K (+28%)
Debt Ratio (%)
66%
Decreased by 12.26% (-16%)
Latest Activity
Registered Address Changed
1 Year 9 Months Ago on 22 Nov 2023
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 22 Nov 2023
Brenda Marie Leighton Potter Resigned
2 Years 1 Month Ago on 9 Aug 2023
Brenda Marie Leighton - Potter Resigned
2 Years 1 Month Ago on 9 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Jun 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 27 Oct 2022
Confirmation Submitted
3 Years Ago on 23 May 2022
Mr Barry Edward Leighton - Potter Details Changed
3 Years Ago on 10 Nov 2021
Brenda Marie Leighton Potter (PSC) Resigned
4 Years Ago on 5 Aug 2021
Gaynor Ball (PSC) Appointed
4 Years Ago on 5 Aug 2021
Get Credit Report
Discover Cosmo Graphis Imaging Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 19 November 2024
Submitted on 14 Jan 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 1 Jun 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 29 Dec 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 21 Dec 2023
Appointment of a voluntary liquidator
Submitted on 22 Nov 2023
Resolutions
Submitted on 22 Nov 2023
Statement of affairs
Submitted on 22 Nov 2023
Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 22 November 2023
Submitted on 22 Nov 2023
Termination of appointment of Brenda Marie Leighton Potter as a director on 9 August 2023
Submitted on 10 Aug 2023
Notification of Gaynor Ball as a person with significant control on 5 August 2021
Submitted on 10 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year