About

Registered Number: 04946961
Date of Incorporation: 29/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 11 Gore Grange, Jowitt Drive, New Milton, Hants, BH25 6SB,

 

Cougar Marine Sales Ltd was founded on 29 October 2003 and has its registered office in New Milton, it has a status of "Active". The current directors of this business are listed as Sheffield, Irene Marie, Curtis, Stephen Buchanan, Bradshaw, Marcus Stenton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Stephen Buchanan 08 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SHEFFIELD, Irene Marie 12 November 2019 - 1
BRADSHAW, Marcus Stenton 29 October 2003 28 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 26 November 2019
AD01 - Change of registered office address 26 November 2019
AD01 - Change of registered office address 12 November 2019
AP03 - Appointment of secretary 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
CH01 - Change of particulars for director 24 January 2019
DISS40 - Notice of striking-off action discontinued 22 January 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 19 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 12 December 2016
AD01 - Change of registered office address 31 January 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 12 November 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 21 June 2015
AD01 - Change of registered office address 21 June 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 17 July 2014
AD01 - Change of registered office address 19 November 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 17 December 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 21 November 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 10 August 2005
363a - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.