UKBizDB.co.uk

COCHRANE INDUSTRIES UK LIMITED

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

This company is commonly known as Cochrane Industries Uk Limited. The company was founded 35 years ago and was given the registration number 02291462. The firm's registered office is in . You can find them at 5 Deansway, Worcester, , . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:COCHRANE INDUSTRIES UK LIMITED
Company Number:02291462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5 Deansway, Worcester, WR1 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary23 August 2007Active
5 Deansway, Worcester, WR1 2JG

Director19 February 2021Active
5 Deansway, Worcester, WR1 2JG

Director11 October 2017Active
Fleur House, Coombe Hill Road, Kingston Upon Thames, England, KT2 7DY

Director12 July 2020Active
PO BOX 124 Mignot Plateau, Cornet Street, St Peter Port, Channel Islands, CHANNEL

Secretary-Active
Edbrooke House, St Johns Road, Woking, GU21 7SE

Corporate Secretary16 May 2005Active
Edbrooke House, St Johns Road, Woking, GU21 7SE

Corporate Secretary28 September 2004Active
5 Deansway, Worcester, WR1 2JG

Director28 June 2013Active
P O Box 1601, Rivonia 2128, South Africa, FOREIGN

Director15 January 1997Active
Mill Cottage, Eastham, Tenbury Wells, WR15 8NN

Director-Active
21 Hendrik Avenue Highway Gardens, P.O Box 83854 South Hills, South Africa, FOREIGN

Director15 January 1997Active
23 Lotus Stret Brackenhurst, P.O Box 83654 South Hills 2136, South Africa, FOREIGN

Director15 January 1997Active
24, Ennis Road Parkview, Johannesburg, South Africaa, 1451

Director15 January 1997Active
5 Deansway, Worcester, WR1 2JG

Director01 March 2002Active
33 Bridge Road, Chertsey, KT16 8JR

Director18 March 1992Active

People with Significant Control

Greenlock Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Deansway, Worcester, Worcester, United Kingdom, WR1 2JG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.