About

Registered Number: 04229498
Date of Incorporation: 06/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Wellington Gate, Silverthorne Way, Waterlooville, PO7 7XY,

 

Established in 2001, Cougar Automation Holdings Ltd have registered office in Waterlooville, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Derek Robert 03 September 2001 23 October 2017 1
COATES, David John 22 January 2007 23 October 2017 1
GOUGH, Christopher Martyn 03 September 2001 06 June 2003 1
GUERIN, Philippe 23 October 2017 27 October 2019 1
HUTCHINSON, Clive Andrew 03 September 2001 23 October 2017 1
HUTCHINSON, Samantha Margaret 27 June 2011 23 October 2017 1
PURNELL, John Lawrence 03 September 2001 19 March 2008 1
SELLWOOD, Richard John 03 September 2001 18 January 2005 1
Secretary Name Appointed Resigned Total Appointments
TODD-YOUNG, Susan Kate 17 March 2008 23 October 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 September 2020
SH19 - Statement of capital 08 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 September 2020
CAP-SS - N/A 08 September 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 25 October 2018
RESOLUTIONS - N/A 19 June 2018
CC02 - Notice of removal of restriction on the company's articles 19 June 2018
CS01 - N/A 18 June 2018
AA01 - Change of accounting reference date 21 November 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
SH01 - Return of Allotment of shares 31 October 2017
PSC02 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
MR04 - N/A 24 July 2017
MR05 - N/A 03 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 10 March 2017
AD01 - Change of registered office address 21 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 March 2015
SH01 - Return of Allotment of shares 05 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 18 January 2012
SH01 - Return of Allotment of shares 05 July 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 27 June 2011
AA - Annual Accounts 23 February 2011
CH03 - Change of particulars for secretary 02 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
353 - Register of members 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 23 January 2009
MEM/ARTS - N/A 14 July 2008
363a - Annual Return 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2008
RESOLUTIONS - N/A 08 April 2008
169 - Return by a company purchasing its own shares 08 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
AA - Annual Accounts 17 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
MISC - Miscellaneous document 13 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 22 June 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
123 - Notice of increase in nominal capital 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 22 December 2004
RESOLUTIONS - N/A 04 November 2004
RESOLUTIONS - N/A 04 November 2004
123 - Notice of increase in nominal capital 04 November 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 21 November 2003
395 - Particulars of a mortgage or charge 28 October 2003
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2003
395 - Particulars of a mortgage or charge 26 April 2003
MEM/ARTS - N/A 16 April 2003
AA - Annual Accounts 10 April 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
363s - Annual Return 02 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
395 - Particulars of a mortgage or charge 23 April 2002
225 - Change of Accounting Reference Date 27 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
123 - Notice of increase in nominal capital 06 March 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
287 - Change in situation or address of Registered Office 10 September 2001
CERTNM - Change of name certificate 06 September 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2008 Outstanding

N/A

Debenture 24 October 2003 Fully Satisfied

N/A

Debenture 25 April 2003 Fully Satisfied

N/A

Debenture 19 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.