Company NameCozy Energy Ltd
DirectorLee Willis
Company StatusActive
Company Number11055020
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameLee Willis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address103 Windmill Road
Halstead
CO9 1LN
Director NameJohn Segust
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Tamworth Drive
Wickford
Essex
SS11 7FQ
Secretary NameJohn Segust
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address8 Tamworth Drive
Wickford
Essex
SS11 7FQ

Location

Registered Address3c Sopwith Crescent
Hurricane Way
Wickford
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with updates (5 pages)
24 November 2023Confirmation statement made on 24 November 2023 with updates (5 pages)
9 November 2023Cessation of Paul Francis as a person with significant control on 1 October 2023 (1 page)
28 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
25 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 January 2023Registered office address changed from 77a the Street the Street Latchingdon Chelmsford CM3 6JS England to 3C Sopwith Crescent Hurricane Way Wickford SS11 8YU on 26 January 2023 (1 page)
4 January 2023Registered office address changed from 103 Windmill Road Halstead CO9 1LN England to 77a the Street the Street Latchingdon Chelmsford CM3 6JS on 4 January 2023 (1 page)
6 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 June 2022Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to 103 Windmill Road Halstead CO9 1LN on 8 June 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
31 March 2022Notification of Paul Francis as a person with significant control on 30 June 2021 (2 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 June 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
13 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 October 2020Registered office address changed from Cary & Co Maypole Road Maldon CM9 4SY England to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
11 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
24 April 2019Previous accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
5 December 2018Registered office address changed from 8 Tamworth Drive Wickford Essex SS11 7FQ England to Cary & Co Maypole Road Maldon CM9 4SY on 5 December 2018 (1 page)
12 November 2018Confirmation statement made on 7 November 2018 with updates (3 pages)
27 November 2017Cessation of John Segust as a person with significant control on 19 November 2017 (1 page)
27 November 2017Termination of appointment of John Segust as a director on 19 November 2017 (1 page)
27 November 2017Change of details for Lee Willis as a person with significant control on 19 November 2017 (2 pages)
27 November 2017Termination of appointment of John Segust as a director on 19 November 2017 (1 page)
27 November 2017Cessation of John Segust as a person with significant control on 19 November 2017 (1 page)
27 November 2017Termination of appointment of John Segust as a secretary on 19 November 2017 (1 page)
27 November 2017Change of details for Lee Willis as a person with significant control on 19 November 2017 (2 pages)
27 November 2017Termination of appointment of John Segust as a secretary on 19 November 2017 (1 page)
8 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-08
  • GBP 1,000
(19 pages)
8 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-08
  • GBP 1,000
(19 pages)