Bradford
West Yorkshire
BD10 9BU
Director Name | Mr Ryan Coomber |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Trevor Foster Way Bradford BD5 8HB |
Director Name | Mr Jonathan Mark Warne |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Manchester Greater Manchester M1 2HY |
Director Name | Mr Matthew Warne |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 289 Otley Road Bradford West Yorkshire BD3 0EH |
Website | cobratm.co.uk/ |
---|---|
Telephone | 0161 8211441 |
Telephone region | Manchester |
Registered Address | 12 Trevor Foster Way Bradford BD5 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Charlene Bairstow 50.00% Ordinary |
---|---|
50 at £1 | Rachel Kellet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,839 |
Cash | £8,273 |
Current Liabilities | £454,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
5 February 2016 | Delivered on: 8 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 November 2020 | Appointment of Mr Ryan Coomber as a director on 16 September 2020 (2 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 June 2017 | Registered office address changed from 111 Piccadilly Manchester Greater Manchester M1 2HY to 2 Birksland Street Birksland Street Bradford BD4 8UX on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 111 Piccadilly Manchester Greater Manchester M1 2HY to 2 Birksland Street Birksland Street Bradford BD4 8UX on 15 June 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 February 2016 | Registration of charge 080201980001, created on 5 February 2016 (23 pages) |
8 February 2016 | Registration of charge 080201980001, created on 5 February 2016 (23 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Miss Heather Kilpatrik as a director on 28 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of Matthew Warne as a director on 28 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Jonathan Mark Warne as a director on 28 July 2015 (1 page) |
4 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of Jonathan Mark Warne as a director on 28 July 2015 (1 page) |
4 August 2015 | Appointment of Miss Heather Kilpatrik as a director on 28 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of Matthew Warne as a director on 28 July 2015 (1 page) |
4 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 October 2014 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 October 2014 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 September 2014 | Appointment of Mr Matthew Warne as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Matthew Warne as a director on 11 September 2014 (2 pages) |
8 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
9 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|