UKBizDB.co.uk

COBHAM COMMERCIAL LIMITED

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

This company is commonly known as Cobham Commercial Limited. The company was founded 20 years ago and was given the registration number 04966572. The firm's registered office is in CHATHAM. You can find them at C/o Kreston Reeves Llp Quayside, Chatham Maritime, Chatham, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COBHAM COMMERCIAL LIMITED
Company Number:04966572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Kreston Reeves Llp Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham Maritime, Chatham, England, ME4 4QU

Director30 June 2004Active
C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham Maritime, Chatham, England, ME4 4QU

Director30 June 2004Active
Cinchona, Rogers Rough Road Kilndown, Cranbrook, TN17 2RL

Secretary30 June 2004Active
Seymour House, 11-13 Mount Ephraim Road, Tunbride Wells, TN1 1EG

Corporate Secretary17 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 2003Active
Seymour House, 11-13 Mount Ephriam Road, Tunbridge Wells, TN1 1EN

Director17 November 2003Active
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN

Corporate Director17 November 2003Active

People with Significant Control

Mr Anthony John Hillier
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham, England, ME4 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Michael Creed
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham, England, ME4 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Resolution

Resolution.

Download
2021-05-17Capital

Capital cancellation shares.

Download
2021-05-17Capital

Capital return purchase own shares.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption full.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Address

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

Download
2015-02-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.