UKBizDB.co.uk

COUGAR INDUSTRIES LIMITED

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

This company is commonly known as Cougar Industries Limited. The company was founded 42 years ago and was given the registration number 01589526. The firm's registered office is in BERKHAMSTED. You can find them at 1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, Hertfordshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:COUGAR INDUSTRIES LIMITED
Company Number:01589526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, Hertfordshire, HP4 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, HP4 1HL

Director-Active
105, Halsey Drive, Hemel Hempstead, England, HP1 3SE

Secretary06 January 2014Active
59 Toms Lane, Kings Langley, WD4 8NJ

Secretary31 January 2002Active
59 Toms Lane, Kings Langley, WD4 8NJ

Secretary-Active
1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, HP4 1HL

Secretary10 January 2017Active
4 Park Lane, Hazlemere, High Wycombe, HP15 7HY

Secretary25 November 1994Active
1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, HP4 1HL

Secretary01 June 2003Active
18 Melsted Road, Hemel Hempstead, HP1 1SX

Secretary30 November 1999Active
3 Seabrook Road, Kings Langley, WD4 8NU

Director-Active
1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, HP4 1HL

Director29 February 2008Active
1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, HP4 1HL

Director01 September 1999Active
The Royds, 326 Wakefield Road, Denby Dale, Huddersfield, HD8 8SD

Director03 April 2000Active
1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, HP4 1HL

Director01 February 2012Active
18 Melsted Road, Hemel Hempstead, HP1 1SX

Director04 October 1999Active
1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, HP4 1HL

Director29 February 2008Active

People with Significant Control

Mr Philip Roy Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:1 Riverpark Industrial Estate, Berkhamsted, HP4 1HL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Officers

Appoint person secretary company with name date.

Download
2017-01-16Officers

Termination secretary company with name termination date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.