About

Registered Number: 03022533
Date of Incorporation: 16/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Pindar Road, Hoddesdon, Hertfordshire, EN11 0JX

 

Cobra Industries Ltd was setup in 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has 5 directors listed as Ara, Damian Sebastian, Paxman, Geoffrey Colin, Pringle, Robert James St Clair, Harris, Colin John, Paxman, Colin James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARA, Damian Sebastian 15 December 2015 - 1
PAXMAN, Geoffrey Colin 21 September 1995 - 1
PRINGLE, Robert James St Clair 03 March 1995 - 1
PAXMAN, Colin James 03 March 1995 07 May 1997 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Colin John 03 March 1995 16 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 25 February 2020
CH01 - Change of particulars for director 25 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 27 February 2014
CH03 - Change of particulars for secretary 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 08 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 February 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 26 October 1998
287 - Change in situation or address of Registered Office 24 May 1998
363s - Annual Return 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
AA - Annual Accounts 08 August 1997
RESOLUTIONS - N/A 02 June 1997
169 - Return by a company purchasing its own shares 02 June 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 29 April 1996
288 - N/A 07 November 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 26 May 1995
88(2)P - N/A 15 May 1995
RESOLUTIONS - N/A 12 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1995
CERTNM - Change of name certificate 21 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
287 - Change in situation or address of Registered Office 17 March 1995
RESOLUTIONS - N/A 15 March 1995
RESOLUTIONS - N/A 15 March 1995
123 - Notice of increase in nominal capital 15 March 1995
NEWINC - New incorporation documents 16 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.