Check the

COSMOTRANS INTERNATIONAL LTD

Company
COSMOTRANS INTERNATIONAL LTD (02663163)

COSMOTRANS INTERNATIONAL

Phone: +44 (0)2087 512 109
A⁺ rating

ABOUT COSMOTRANS INTERNATIONAL LTD

We are not just any excess

company but a provider of a high quality freight service to all our customers and focus on their needs for

. From our experience in the freight industry we are able to do this at very competitive rates and try to give good advice to clients on the best way to structure their travel.

How We Can Help

We are not just any excess baggage company, we offer a high quality, bespoke service to our customers and focus on their needs for hassle free travelling including full customs clearence. From our many years of experience in the

we are able to do this at very competitive rates and give good advice to all clients on the best way to structure their travel.

So if you are a student, holiday maker, relocating your permanent residence, a backpacker or just have too much luggage then have an experienced international shipping company and

KEY FINANCES

Year
2017
Assets
£186.96k ▲ £27.06k (16.93 %)
Cash
£64.08k ▲ £38.07k (146.33 %)
Liabilities
£150.34k ▲ £18.94k (14.42 %)
Net Worth
£36.62k ▲ £8.12k (28.49 %)

REGISTRATION INFO

Company name
COSMOTRANS INTERNATIONAL LTD
Company number
02663163
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Nov 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
excess-bags.com
Phones
+44 (0)2087 512 109
+44 (0)3332 001 500
08006 527 111
02087 512 109
03332 001 500
Registered Address
9 FELTHAMBROOK INDUSTRIAL ESTATE,
FELTHAMBROOK WAY,
FELTHAM,
MIDDLESEX,
TW13 7DU

ECONOMIC ACTIVITIES

52290
Other transportation support activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 34,442

CHARGES

4 September 1992
Status
Outstanding
Delivered
11 September 1992
Persons entitled
Barclays Bank PLC.
Description
Charge over deposit account (as defined) and all interest…

See Also


Last update 2018

COSMOTRANS INTERNATIONAL LTD DIRECTORS

Ian Peter Herdman Grant

  Acting PSC
Appointed
12 February 1992
Occupation
Freight Forwarder
Role
Director
Age
73
Nationality
British
Address
Winwillow, London Road, Hook, Hampshire, RG27 9LA
Country Of Residence
United Kingdom
Name
HERDMAN GRANT, Ian Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Jason Mark Street

  Acting PSC
Appointed
30 June 2006
Occupation
Freight Forwarder
Role
Director
Age
50
Nationality
British
Address
25 Gresham Way, Frimley Green, Frimley, Surrey, GU16 6LZ
Country Of Residence
United Kingdom
Name
STREET, Jason Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joseph Vincent Branniff

  Resigned
Appointed
01 July 1992
Resigned
08 May 2011
Role
Secretary
Address
87 Gloucester Court, Kew Road, Richmond, Surrey, TW9 3EA
Name
BRANNIFF, Joseph Vincent

John Herdman Grant

  Resigned
Appointed
12 February 1992
Resigned
01 July 1992
Role
Secretary
Address
26 Hearman Close, Yately, Hampshire, GU1 7XP
Name
HERDMAN-GRANT, John

SPENCER COMPANY FORMATIONS LIMITED

  Resigned
Appointed
15 November 1991
Resigned
12 February 1992
Role
Nominee Secretary
Address
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
Name
SPENCER COMPANY FORMATIONS LIMITED

Joseph Vincent Branniff

  Resigned
Appointed
01 February 1998
Resigned
08 May 2011
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
87 Gloucester Court, Kew Road, Richmond, Surrey, TW9 3EA
Name
BRANNIFF, Joseph Vincent

Paul Cheetham

  Resigned
Appointed
06 November 1997
Resigned
25 May 2005
Occupation
Company Director
Role
Director
Age
75
Nationality
South African
Address
149 Bayley St Farrarmere, Benoni, PO BOX 14052, Farrarmere, South Africa, 1518
Name
CHEETHAM, Paul

Frank Stephen Cikara

  Resigned
Appointed
22 February 2000
Resigned
31 October 2002
Occupation
Accountant
Role
Director
Age
73
Nationality
South African
Address
1 Marion Place, Dowerglen, Edenvale 1609, South Africa
Name
CIKARA, Frank Stephen

Jeroen Louis Koster

  Resigned
Appointed
05 March 2004
Resigned
09 December 2005
Occupation
Director
Role
Director
Age
59
Nationality
Dutch
Address
1 Lagesse Lane, Grand Bay, Mauritius
Name
KOSTER, Jeroen Louis

Kevin Pearce

  Resigned
Appointed
01 February 1998
Resigned
31 October 2002
Occupation
Forwarder
Role
Director
Age
75
Nationality
British
Address
68 King Edwards Grove, Teddington, Middlesex, TW11 9LX
Name
PEARCE, Kevin

Garth Bernard Schwikkard

  Resigned
Appointed
06 November 1997
Resigned
31 January 2004
Occupation
Director
Role
Director
Age
71
Nationality
South African
Address
43 Gordon Ave Blairgonrie, 2194 PO BOX 361, Isando, South Africa, 1600
Name
SCHWIKKARD, Garth Bernard

Spencer Company Formations Delaware Inc

  Resigned
Appointed
15 November 1991
Resigned
12 February 1992
Role
Nominee Director
Address
25 Greystone Manor, Lewes, Delaware, United States Of America, 19958
Name
SPENCER COMPANY FORMATIONS (DELAWARE) INC

Hedley Alexander Street

  Resigned
Appointed
01 July 1992
Resigned
30 June 1999
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
9 Aspen Heights, 88 Beryl Street, 2198 Bruma, Republic Of South Africa, FOREIGN
Name
STREET, Hedley Alexander

Louis Llewellyn Walters

  Resigned
Appointed
05 March 2004
Resigned
09 December 2005
Occupation
Director
Role
Director
Age
61
Nationality
South African
Address
20 Flambouant Avenue, Duxberry 2149, Riverclub, South Africa
Name
WALTERS, Louis Llewellyn

SPENCER COMPANY FORMATIONS LIMITED

  Resigned
Appointed
15 November 1991
Resigned
12 February 1992
Role
Nominee Director
Address
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
Name
SPENCER COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.