This company is commonly known as Cobra Lifting Services Ltd. The company was founded 6 years ago and was given the registration number 11103681. The firm's registered office is in BRENTWOOD. You can find them at Swan House, 9 Queens Road, Brentwood, Essex. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | COBRA LIFTING SERVICES LTD |
---|---|---|
Company Number | : | 11103681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swan House, 9 Queens Road, Brentwood, Essex, England, CM14 4HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, 12 - 16 Lionel Road, Canvey Island, England, SS8 9DE | Director | 08 December 2017 | Active |
Matrix House, 12 - 16 Lionel Road, Canvey Island, England, SS8 9DE | Director | 10 December 2020 | Active |
11 Queens Road, Brentwood, United Kingdom, CM14 4HE | Director | 08 December 2017 | Active |
Mrs Janice Pontifex-Price | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Matrix House, 12 - 16 Lionel Road, Canvey Island, England, SS8 9DE |
Nature of control | : |
|
Ryan Scott Pontifex-Price | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Queens Road, Brentwood, United Kingdom, CM14 4HE |
Nature of control | : |
|
Mr Clint John Pontifex-Price | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Matrix House, 12 - 16 Lionel Road, Canvey Island, England, SS8 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.