UKBizDB.co.uk

COUGAR MONITORING LTD.

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

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.

Company Information

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:
  • 80200 - Security systems service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Secretary05 January 2021Active
11, Thurlow Road, London, United Kingdom, NW3 5PL

Director12 July 2002Active
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Director05 January 2021Active
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Director05 January 2021Active
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Director05 January 2021Active
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Director26 January 2022Active
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Director05 January 2021Active
15 Roxeth Green Avenue, South Harrow, HA2 8AE

Secretary01 August 2004Active
Robin Hill Cottage, Chapel Lane Quatford, Bridgnorth, WV15 6QH

Secretary18 October 2001Active
134 Darbys Hill Road, Tividale, Warley, B69 1SE

Secretary11 July 1996Active
Cougar House, Sapcote Trading Centre, Powke, Lane, Cradley Heath, B64 5QR

Secretary31 July 2012Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary11 July 1996Active
15 Roxeth Green Avenue, South Harrow, HA2 8AE

Director12 July 2002Active
1, Sapcote Trading Centre, Powke Lane, Cradley Heath, England, B64 5QR

Director27 June 2016Active
29 Pickrell Road, Coseley, WV14 9QW

Director01 July 1998Active
Robin Hill Cottage, Chapel Lane Quatford, Bridgnorth, WV15 6QH

Director11 July 1996Active
37a, Wall Well, Halesowen, United Kingdom, B63 4SH

Director10 June 2009Active
19 Langdale Way, Wollescote, Stourbridge, DY9 7HA

Director11 July 1996Active
134 Darbys Hill Road, Tividale, Warley, B69 1SE

Director11 July 1996Active
Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, England, B64 5QR

Director12 February 2016Active
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU

Director05 August 2003Active
14 Nailers Close, Quinton, Birmingham, B32 3QR

Director11 July 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2022-07-19Accounts

Change account reference date company previous shortened.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-17Incorporation

Memorandum articles.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-10-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-23Confirmation statement

Confirmation statement.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Change account reference date company previous shortened.

Download
2021-01-08Officers

Appoint person secretary company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.