About

Registered Number: 05471006
Date of Incorporation: 03/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Greatbridge Business Park, Budds Lane, Romsey, Hampshire, SO51 0HA

 

Based in Romsey, Cobra Hydro Uk Ltd was registered on 03 June 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Groome, Debbie Marie, King, Cara Ann, Barnes, Mandy Margaret, Groome, Gavin are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Cara Ann 01 August 2009 - 1
BARNES, Mandy Margaret 03 June 2005 19 December 2006 1
GROOME, Gavin 02 January 2007 01 August 2009 1
Secretary Name Appointed Resigned Total Appointments
GROOME, Debbie Marie 03 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 27 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 11 June 2013
AD01 - Change of registered office address 11 June 2013
CH01 - Change of particulars for director 11 June 2013
MR01 - N/A 31 May 2013
AA - Annual Accounts 05 March 2013
MG01 - Particulars of a mortgage or charge 09 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 17 November 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 13 March 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
287 - Change in situation or address of Registered Office 21 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363s - Annual Return 01 September 2006
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

Debenture 01 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.