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..
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 | : |
|
Registered Address | : | 5 Deansway, Worcester, WR1 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Deansway, Worcester, United Kingdom, WR1 2JG | Corporate Secretary | 23 August 2007 | Active |
5 Deansway, Worcester, WR1 2JG | Director | 19 February 2021 | Active |
5 Deansway, Worcester, WR1 2JG | Director | 11 October 2017 | Active |
Fleur House, Coombe Hill Road, Kingston Upon Thames, England, KT2 7DY | Director | 12 July 2020 | Active |
PO BOX 124 Mignot Plateau, Cornet Street, St Peter Port, Channel Islands, CHANNEL | Secretary | - | Active |
Edbrooke House, St Johns Road, Woking, GU21 7SE | Corporate Secretary | 16 May 2005 | Active |
Edbrooke House, St Johns Road, Woking, GU21 7SE | Corporate Secretary | 28 September 2004 | Active |
5 Deansway, Worcester, WR1 2JG | Director | 28 June 2013 | Active |
P O Box 1601, Rivonia 2128, South Africa, FOREIGN | Director | 15 January 1997 | Active |
Mill Cottage, Eastham, Tenbury Wells, WR15 8NN | Director | - | Active |
21 Hendrik Avenue Highway Gardens, P.O Box 83854 South Hills, South Africa, FOREIGN | Director | 15 January 1997 | Active |
23 Lotus Stret Brackenhurst, P.O Box 83654 South Hills 2136, South Africa, FOREIGN | Director | 15 January 1997 | Active |
24, Ennis Road Parkview, Johannesburg, South Africaa, 1451 | Director | 15 January 1997 | Active |
5 Deansway, Worcester, WR1 2JG | Director | 01 March 2002 | Active |
33 Bridge Road, Chertsey, KT16 8JR | Director | 18 March 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.