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 FINANCE
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
-
Check the company
-
UK
-
Hounslow
- Company name
- COSMOTRANS INTERNATIONAL LTD
- Company number
- 02663163
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Nov 1991
Age - 34 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
- 74
- 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
- 51
- 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
- 78
- 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
- 74
- 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
- 60
- 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
- 76
- 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
- 72
- 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
- 81
- 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
- 62
- 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.