Company Name2CO Limited
DirectorsSally Anne Bearpark and John Moore Massey
Company StatusActive
Company Number05917149
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sally Anne Bearpark
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringcroft 2 Bungalow
Davenham
Northwich
Cheshire
CW9 8NG
Director NameMr John Moore Massey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ellesmore Place Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Secretary NameMr John Moore Massey
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wigan Road
Billinge
Wigan
WN5 7XR

Contact

Websitewww.2-co.com/
Telephone01925 654072
Telephone regionWarrington

Location

Registered AddressUnit 1 Ellesmore Place Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

1 at £1John Moore Massey
50.00%
Ordinary
1 at £1Sally Anne Bearpark
50.00%
Ordinary

Financials

Year2014
Net Worth£109,440
Cash£106,058
Current Liabilities£37,998

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 August 2023 (7 months ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

25 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 31 August 2022 (6 pages)
30 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
6 January 2022Secretary's details changed for Mr John Moore Massey on 1 November 2021 (1 page)
6 January 2022Change of details for Mr John Moore Massey as a person with significant control on 1 November 2021 (2 pages)
6 January 2022Director's details changed for Mr John Moore Massey on 1 November 2021 (2 pages)
26 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 August 2020 (6 pages)
28 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
30 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
30 July 2019Registered office address changed from St Barnabus House St Barnabas Place Warrington WA5 1TX to Unit 1 Ellesmore Place Wincham Avenue Wincham Northwich Cheshire CW9 6GB on 30 July 2019 (2 pages)
18 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 August 2017 (6 pages)
4 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Director's details changed for Mrs Sally Anne Bearpark on 25 August 2015 (2 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Director's details changed for Mrs Sally Anne Bearpark on 25 August 2015 (2 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 September 2010Secretary's details changed for John Moore Massey on 25 August 2010 (1 page)
8 September 2010Director's details changed for Sally Anne Bearpark on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Mr John Moore Massey on 25 August 2010 (2 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr John Moore Massey on 25 August 2010 (2 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Sally Anne Bearpark on 25 August 2010 (2 pages)
8 September 2010Secretary's details changed for John Moore Massey on 25 August 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 September 2008Return made up to 25/08/08; full list of members (4 pages)
1 September 2008Location of debenture register (1 page)
1 September 2008Return made up to 25/08/08; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from spring court, spring road hale altrincham WA14 2UQ (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Registered office changed on 01/09/2008 from spring court, spring road hale altrincham WA14 2UQ (1 page)
1 September 2008Location of debenture register (1 page)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 August 2007Return made up to 25/08/07; full list of members (2 pages)
30 August 2007Return made up to 25/08/07; full list of members (2 pages)
25 August 2006Incorporation (11 pages)
25 August 2006Incorporation (11 pages)