UKBizDB.co.uk

COUGAR AUTOMATION LIMITED

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

This company is commonly known as Cougar Automation Limited. The company was founded 35 years ago and was given the registration number 02397024. The firm's registered office is in WATERLOOVILLE. You can find them at Wellington Gate, Silverthorne Way, Waterlooville, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:COUGAR AUTOMATION LIMITED
Company Number:02397024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Wellington Gate, Silverthorne Way, Waterlooville, England, PO7 7XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Secretary25 November 2021Active
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director31 March 2022Active
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director27 October 2019Active
Wellington Gate, Silverthorne Way, Waterlooville, England, PO7 7XY

Secretary02 September 2002Active
Nomad, Botley Road, Horton Heath, Eastleigh, SO50 7DQ

Secretary-Active
Wellington Gate, Silverthorne Way, Waterlooville, England, PO7 7XY

Director19 April 1999Active
Wellington Gate, Silverthorne Way, Waterlooville, England, PO7 7XY

Director23 September 2013Active
Wellington Gate, Silverthorne Way, Waterlooville, England, PO7 7XY

Director22 January 2007Active
112 Highfield Lane, Southampton, SO17 1NP

Director01 September 1996Active
Unit 2050 The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director23 October 2017Active
Wellington Gate, Silverthorne Way, Waterlooville, England, PO7 7XY

Director15 October 2001Active
48 Manor Way, Lee On The Solent, PO13 9JJ

Director01 September 1996Active
112d Hawthorne Way, Shelley, Huddersfield, HD8 8PX

Director01 September 2000Active
16 Oakhurst Drive, Water Looville, PO1 7PN

Director-Active
16 Oakhurst Drive, Waterlooville, PO7 7PN

Director-Active
Nomad, Botley Road, Horton Heath, Eastleigh, SO50 7DQ

Director-Active
Wellington Gate, Silverthorne Way, Waterlooville, England, PO7 7XY

Director23 September 2013Active
Unit 2050 The Crescent, Birmingham Business Park, Birmingham, United Kingdom,

Director23 October 2017Active

People with Significant Control

Vinci Energies Uk Holding Limited
Notified on:10 September 2020
Status:Active
Country of residence:England
Address:Unit 2050, The Crescent, Birmingham, England, B37 7YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Cougar Automation Holdings Limited
Notified on:30 August 2016
Status:Active
Country of residence:England
Address:Wellington Gate, Silverthorne Way, Waterlooville, England, PO7 7XY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person secretary company with change date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Address

Change sail address company with new address.

Download
2022-04-13Address

Move registers to sail company with new address.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.