This company is commonly known as Cougar Monitoring Ltd.. The company was founded 27 years ago and was given the registration number 03223218. The firm's registered office is in CRADLEY HEATH. You can find them at Prime House Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands. This company's SIC code is 80200 - Security systems service activities.
Name | : | COUGAR MONITORING LTD. |
---|---|---|
Company Number | : | 03223218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prime House Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, B64 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH | Secretary | 05 January 2021 | Active |
11, Thurlow Road, London, United Kingdom, NW3 5PL | Director | 12 July 2002 | Active |
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH | Director | 05 January 2021 | Active |
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH | Director | 05 January 2021 | Active |
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH | Director | 05 January 2021 | Active |
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH | Director | 26 January 2022 | Active |
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH | Director | 05 January 2021 | Active |
15 Roxeth Green Avenue, South Harrow, HA2 8AE | Secretary | 01 August 2004 | Active |
Robin Hill Cottage, Chapel Lane Quatford, Bridgnorth, WV15 6QH | Secretary | 18 October 2001 | Active |
134 Darbys Hill Road, Tividale, Warley, B69 1SE | Secretary | 11 July 1996 | Active |
Cougar House, Sapcote Trading Centre, Powke, Lane, Cradley Heath, B64 5QR | Secretary | 31 July 2012 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 11 July 1996 | Active |
15 Roxeth Green Avenue, South Harrow, HA2 8AE | Director | 12 July 2002 | Active |
1, Sapcote Trading Centre, Powke Lane, Cradley Heath, England, B64 5QR | Director | 27 June 2016 | Active |
29 Pickrell Road, Coseley, WV14 9QW | Director | 01 July 1998 | Active |
Robin Hill Cottage, Chapel Lane Quatford, Bridgnorth, WV15 6QH | Director | 11 July 1996 | Active |
37a, Wall Well, Halesowen, United Kingdom, B63 4SH | Director | 10 June 2009 | Active |
19 Langdale Way, Wollescote, Stourbridge, DY9 7HA | Director | 11 July 1996 | Active |
134 Darbys Hill Road, Tividale, Warley, B69 1SE | Director | 11 July 1996 | Active |
Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, England, B64 5QR | Director | 12 February 2016 | Active |
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU | Director | 05 August 2003 | Active |
14 Nailers Close, Quinton, Birmingham, B32 3QR | Director | 11 July 1996 | Active |
Kings Security Systems Limited | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, St. Dunstans Technology Park, Bradford, England, BD4 7HH |
Nature of control | : |
|
Mr Robin Charles Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4, St. Dunstans Technology Park, Bradford, England, BD4 7HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type small. | Download |
2022-07-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Incorporation | Memorandum articles. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2022-01-06 | Capital | Capital allotment shares. | Download |
2021-10-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-08 | Officers | Appoint person secretary company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.