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 FINANCE
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
-
Check the company
-
UK
-
Castle Point
- Company name
- COSMIC LIMITED
- Company number
- 03245511
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Sep 1996
Age - 29 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
- 61
- 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
- 72
- 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
- 77
- 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
- 72
- 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.