This company is commonly known as Cobra Holdings Limited. The company was founded 18 years ago and was given the registration number 05548507. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COBRA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05548507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 19 July 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 19 July 2019 | Active |
6 Daines Way, Southend On Sea, SS1 3PF | Secretary | 23 May 2007 | Active |
6 Daines Way, Southend On Sea, SS1 3PF | Secretary | 30 August 2005 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Secretary | 30 August 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 August 2005 | Active |
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ | Corporate Secretary | 03 February 2006 | Active |
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH | Director | 15 November 2006 | Active |
Firdale, East Parkside Great Park, Warlingham, CR6 9PZ | Director | 30 August 2005 | Active |
70 Barnfield Place, London, E14 9YB | Director | 15 November 2006 | Active |
6, St Martins Lane, Beckenham, United Kingdom, BR3 3XS | Director | 28 November 2011 | Active |
6 Daines Way, Southend On Sea, SS1 3PF | Director | 30 August 2005 | Active |
Quakers, Brasted Chart, TN16 1LY | Director | 15 November 2006 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 24 September 2009 | Active |
The Manor House, Heathfield Park, Old Heathfield, TN21 8RL | Director | 19 January 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 August 2005 | Active |
Alto Insurance Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11th Flooe, 1 Minster Court, Minster Court, London, England, EC3R 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-06 | Accounts | Legacy. | Download |
2023-09-06 | Other | Legacy. | Download |
2023-09-06 | Other | Legacy. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2022-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-16 | Accounts | Legacy. | Download |
2022-09-16 | Other | Legacy. | Download |
2022-09-16 | Other | Legacy. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-24 | Accounts | Legacy. | Download |
2021-09-24 | Other | Legacy. | Download |
2021-09-24 | Other | Legacy. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-12 | Accounts | Legacy. | Download |
2020-11-12 | Other | Legacy. | Download |
2020-11-12 | Other | Legacy. | Download |
2020-09-29 | Address | Change sail address company with old address new address. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.