UKBizDB.co.uk

COBREST LIMITED

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

This company is commonly known as Cobrest Limited. The company was founded 47 years ago and was given the registration number 01305374. The firm's registered office is in BOREHAMWOOD. You can find them at 8 The Rise, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:COBREST LIMITED
Company Number:01305374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:8 The Rise, Elstree, Borehamwood, Hertfordshire, England, WD6 3JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director01 April 2022Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director01 April 2022Active
8 The Rise, Elstree, WD6 3JU

Secretary-Active
8, The Rise, Elstree, Borehamwood, England, WD6 3JU

Director-Active
8, The Rise, Elstree, Borehamwood, England, WD6 3JU

Director03 March 2021Active
8 The Rise, Elstree, WD6 3JU

Director-Active

People with Significant Control

Mr Amish Patel
Notified on:01 April 2022
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Avr Holdings Ltd
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anarkali Venay Shah
Notified on:22 December 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:8, The Rise, Borehamwood, England, WD6 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Venaychand Gosar Shah
Notified on:22 December 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:8, The Rise, Borehamwood, England, WD6 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Accounts

Change account reference date company previous shortened.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Address

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

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Address

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

Download

Copyright © 2024. All rights reserved.