UKBizDB.co.uk

COBRA REPLICA CLUB UK LIMITED

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

This company is commonly known as Cobra Replica Club Uk Limited. The company was founded 26 years ago and was given the registration number 03588059. The firm's registered office is in LEICESTER. You can find them at 2 Orchard Lea Close, Sapcote, Leicester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:COBRA REPLICA CLUB UK LIMITED
Company Number:03588059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Orchard Lea Close, Sapcote, Leicester, England, LE9 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Broughton, Cowbridge, Wales, CF71 7QR

Secretary04 May 2014Active
The Barn, Broughton, Cowbridge, Wales, CF71 7QR

Director04 May 2014Active
16, Ashperton Close, Southcrest, Redditch, B98 7NG

Director19 January 2003Active
15, Higgins Close, Lincoln, England, LN6 0RL

Director06 May 2018Active
5, Broom Terrace, Burnopfield, Newcastle Upon Tyne, England, NE16 6DS

Director04 May 2014Active
35, Mawby Close, Whetstone, Leicester, England, LE8 6XA

Director14 February 2024Active
3, Henry Bird Court, Northampton, England, NN4 8GP

Director14 February 2024Active
97, Eastwood Road, Kimberley, Nottingham, England, NG16 2HX

Director14 February 2024Active
Upper Woodhouse Farm, 148 Scarr Bottom Pye Nest, Halifax, HX2 7DZ

Secretary19 November 1998Active
Brooklands, School Lane, Barcombe, Lewes, England, BN8 5DS

Secretary24 March 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 June 1998Active
96 Lye Copse Avenue, Farnborough, GU14 8DY

Director19 November 1998Active
Brooklands School Lane, Barcombe, Lewes, BN8 5DS

Director03 May 2009Active
Sandacres, Charing Heath Road, Charing, TN27 0AN

Director15 January 2000Active
Mortimer Cottage Lockram Lane, Witham, CM8 2BJ

Director19 November 1998Active
8 Yardley Close, Portsmouth, PO3 5TT

Director19 November 1998Active
18 Neptune Road, Fareham, PO15 6SW

Director23 January 1999Active
18 Neptune Road, Fareham, PO15 6SW

Director23 January 1999Active
30 Station Road, Winchmore Hill, London, N21 3RB

Director04 May 2003Active
35, Mawby Close, Whetstone, Leicester, England, LE8 6XA

Director04 May 2014Active
35 Mawby Close, Whetstone, LE8 6XA

Director21 January 2007Active
6, Carisbrooke Way, Milton Keynes, MK4 4BD

Director14 October 2007Active
3 Rose Court, Northall Road, Eaton Bray, Dunstable, LU6 2RS

Director15 January 2000Active
The Old Cake Factory 11 Alpha Road, Crawley, RH11 7BH

Director19 November 1998Active
34 Rounds Hill, Kenilworth, CV8 1DU

Director23 February 2002Active
Greenbank Cottage Church Hill, Hollowell, Northampton, NN6 8RR

Director15 January 2000Active
28 Yarrow Close, Longmeadow, Rushden, NN10 0XL

Director15 January 2000Active
Mortimer Cottage Lockram Lane, Witham, CM8 2BJ

Director19 November 1998Active
2, Orchard Lea Close, Sapcote, Leicester, England, LE9 4AA

Director01 May 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 June 1998Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.