UKBizDB.co.uk

COBHAM CARS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cobham Cars Limited. The company was founded 15 years ago and was given the registration number 06861279. The firm's registered office is in COBHAM. You can find them at Cobham Cars Limited Station Road, Stoke D'abernon, Cobham, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:COBHAM CARS LIMITED
Company Number:06861279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2009
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Cobham Cars Limited Station Road, Stoke D'abernon, Cobham, England, KT11 3BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Roydon Court, Mayfield Road, Walton On Thames, United Kingdom, KT12 5HZ

Director22 May 2020Active
Blaenpant, Llanllwni, Llanybydder, United Kingdom, SA40 9SG

Secretary27 March 2009Active
Cobham Cars Limited, Station Road, Stoke D'Abernon, Cobham, England, KT11 3BW

Director27 March 2009Active

People with Significant Control

Mrs Amy Crook
Notified on:03 December 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Cobham Cars Limited, Station Road, Cobham, England, KT11 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Crook
Notified on:03 December 2021
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Cobham Cars Limited, Station Road, Cobham, England, KT11 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Esat Byqmeti
Notified on:22 May 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Cobham Cars Limited, Station Road, Cobham, England, KT11 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Robert Crook
Notified on:01 June 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Cobham Cars Limited, Station Road, Cobham, England, KT11 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Restoration

Restoration order of court.

Download
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-24Dissolution

Dissolution application strike off company.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.