Check the

COSMIC LIMITED

Company
COSMIC LIMITED (03245511)

COSMIC

Phone: 01395 516 551
A⁺ rating

ABOUT COSMIC LIMITED

We use Google Analytics software to collect information about how you use eastdevon.gov.uk. We do this to help make sure the site is meeting the needs of its users and to help us make improvements.

The council is working with partners SUEZ UK to provide a fortnightly chargeable green waste collection service for its residents who have been asking for a reliable district-wide service of this kind for some time.

If so take advantage of our key amnesty and hand back your keys to us between 2 and 31 January 2018. This is your opportunity to do the right thing. We will not ask you any questions. To find out how to give back your keys call us on our 24 hour helpline (01395 571657) or email

Sell the keys – receiving payment to sell keys to someone else

We are determined to make sure that our limited housing stock is occupied legally by honest tenants.

If you believe that someone is committing tenancy fraud you can provide details at

Help us fix eastdevon.gov.uk

What you were doing

Discounts are available for multiple or block bookings. A discount of 10 per cent will be given for 6 to 11 bookings and 20 per cent for 12 or more, provided that all the bookings are made at the same time. All prices are subject to VAT.

The council will also consider investing in a more direct approach to the entrance to the new Honiton HQ by building an access road along the side of the existing East Devon Business Centre. At a cost of £225,000 this would simplify the route from the main road to the council’s offices for visitors and staff alike.

KEY FINANCES

Year
2016
Assets
£55.34k ▼ £-4.92k (-8.16 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£45.57k ▲ £13.39k (41.62 %)
Net Worth
£9.78k ▼ £-18.31k (-65.20 %)

REGISTRATION INFO

Company name
COSMIC LIMITED
Company number
03245511
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
eastdevon.gov.uk
Phones
01395 516 551
01395 571 515
01395 571 657
01395 517 494
0140 441 719
40515 090 156
08450 946 108
03451 551 002
01404 819 098
01392 241 666
0140 445 973
03332 406 773
0140 445 444
02072 832 520
01395 264 767
01395 516 854
Registered Address
MAYNARD HEADY,
MATRIX HOUSE,
12-16 LIONEL ROAD,
CANVEY ISLAND,
ESSEX,
SS8 9DE

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

16 May 2017
Micro company accounts made up to 31 December 2016
20 Jan 2017
Director's details changed for Mr Stephen John Whitington on 19 January 2017
20 Jan 2017
Director's details changed for Mrs Jayne Emma Whitington on 19 January 2017

See Also


Last update 2018

COSMIC LIMITED DIRECTORS

Jayne Emma Whitington

  Acting PSC
Appointed
18 October 2007
Occupation
Secretary
Role
Secretary
Nationality
British
Address
Maynard Heady, Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE
Name
WHITINGTON, Jayne Emma
Notified On
4 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jayne Emma Whitington

  Acting
Appointed
05 April 2013
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Maynard Heady, Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England, SS8 9DE
Country Of Residence
England
Name
WHITINGTON, Jayne Emma

Stephen John Whitington

  Acting
Appointed
28 September 1998
Occupation
Pharmaceutical Salesman
Role
Director
Age
71
Nationality
British
Address
Maynard Heady, Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE
Country Of Residence
England
Name
WHITINGTON, Stephen John

Christopher John Brant

  Resigned
Appointed
28 September 1998
Resigned
18 October 2007
Role
Secretary
Nationality
British
Address
17 Thorpe Esplanade, Thorpe Bay, Southend On Sea, Essex, SS1 3BB
Name
BRANT, Christopher John

Christopher John Brant

  Resigned
Appointed
03 January 1997
Resigned
31 March 1997
Role
Secretary
Nationality
British
Address
17 Thorpe Esplanade, Thorpe Bay, Southend On Sea, Essex, SS1 3BB
Name
BRANT, Christopher John

Josephine Yvonne Brant

  Resigned
Appointed
31 March 1997
Resigned
28 September 1998
Role
Secretary
Nationality
British
Address
17 Thorpe Esplanade, Thorpe Bay, Southend On Sea, Essex, SS1 3BB
Name
BRANT, Josephine Yvonne

Jane Ingrid Whitington

  Resigned
Appointed
08 October 1996
Resigned
03 January 1997
Role
Secretary
Address
64 Leighton Avenue, Leigh On Sea, Essex, SS9 1QA
Name
WHITINGTON, Jane Ingrid

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
04 September 1996
Resigned
08 October 1996
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Christopher John Brant

  Resigned
Appointed
31 March 1997
Resigned
28 September 1998
Occupation
Chemist
Role
Director
Age
75
Nationality
British
Address
17 Thorpe Esplanade, Thorpe Bay, Southend On Sea, Essex, SS1 3BB
Country Of Residence
United Kingdom
Name
BRANT, Christopher John

Stephen John Whitington

  Resigned PSC
Appointed
08 October 1996
Resigned
31 March 1997
Occupation
Pharmaceutical Salesman
Role
Director
Age
71
Nationality
British
Address
64 Leighton Avenue, Leigh On Sea, Essex, SS9 1QA
Name
WHITINGTON, Stephen John
Notified On
4 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
04 September 1996
Resigned
08 October 1996
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


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