Company NameCousins Roofing Limited
DirectorDean Kohl
Company StatusActive
Company Number04813427
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Dean Kohl
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address106 Station Road
West Horndon
Brentwood
CM13 3LZ
Secretary NameMaxine Ann Kohl
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address106 Station Road
West Horndon
Brentwood
CM13 3LZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dean Kohl
50.00%
Ordinary
1 at £1Maxine Kohl
50.00%
Ordinary

Financials

Year2014
Net Worth£18,444
Cash£79,642
Current Liabilities£76,885

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

7 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
17 May 2023Micro company accounts made up to 30 October 2022 (5 pages)
4 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 30 October 2021 (5 pages)
10 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
8 July 2021Micro company accounts made up to 30 October 2020 (5 pages)
5 May 2021Director's details changed for Mr Dean Kohl on 30 April 2021 (2 pages)
5 May 2021Change of details for Mr Dean Kohl as a person with significant control on 30 April 2021 (2 pages)
5 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
5 May 2021Secretary's details changed for Maxine Ann Kohl on 30 April 2021 (1 page)
25 June 2020Micro company accounts made up to 30 October 2019 (5 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
3 April 2019Micro company accounts made up to 30 October 2018 (5 pages)
17 July 2018Micro company accounts made up to 30 October 2017 (5 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
19 July 2017Notification of Dean Kohl as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Dean Kohl as a person with significant control on 19 July 2017 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
13 May 2015Total exemption small company accounts made up to 30 October 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 30 October 2014 (6 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 October 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 October 2012 (6 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Dean Kohl on 27 June 2010 (2 pages)
19 July 2010Director's details changed for Dean Kohl on 27 June 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
12 August 2008Return made up to 27/06/08; no change of members (6 pages)
12 August 2008Return made up to 27/06/08; no change of members (6 pages)
5 August 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
5 August 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
29 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 27/06/07; no change of members (6 pages)
26 July 2007Return made up to 27/06/07; no change of members (6 pages)
14 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 July 2006Return made up to 27/06/06; full list of members (6 pages)
19 July 2006Return made up to 27/06/06; full list of members (6 pages)
15 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
20 October 2005Return made up to 27/06/05; full list of members (6 pages)
20 October 2005Return made up to 27/06/05; full list of members (6 pages)
6 June 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 June 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 July 2004Return made up to 27/06/04; full list of members (6 pages)
16 July 2004Return made up to 27/06/04; full list of members (6 pages)
25 July 2003Registered office changed on 25/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
27 June 2003Incorporation (15 pages)
27 June 2003Incorporation (15 pages)