COBRA DOMESTIC APPLIANCES LIMITED
THETFORD THETFORD TELEVISION SERVICES LIMITED

Hellopages » Norfolk » Breckland » IP24 2EN

Company number 04188722
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address THE GABLES, OLD MARKET STREET, THETFORD, NORFOLK, IP24 2EN
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 102 . The most likely internet sites of COBRA DOMESTIC APPLIANCES LIMITED are www.cobradomesticappliances.co.uk, and www.cobra-domestic-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Brandon Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobra Domestic Appliances Limited is a Private Limited Company. The company registration number is 04188722. Cobra Domestic Appliances Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Cobra Domestic Appliances Limited is The Gables Old Market Street Thetford Norfolk Ip24 2en. . BRAME, Karen Jane is a Secretary of the company. BRAME, Roy Frederick William is a Director of the company. COOPER, Liam Charles is a Director of the company. Secretary BRAME, Roy Frederick William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COATES, Gerald Richard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
BRAME, Karen Jane
Appointed Date: 21 April 2004

Director
BRAME, Roy Frederick William
Appointed Date: 28 March 2001
71 years old

Director
COOPER, Liam Charles
Appointed Date: 06 April 2013
45 years old

Resigned Directors

Secretary
BRAME, Roy Frederick William
Resigned: 21 April 2004
Appointed Date: 28 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Director
COATES, Gerald Richard
Resigned: 21 April 2004
Appointed Date: 28 March 2001
86 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Persons With Significant Control

Mr Roy Frederick William Brame
Notified on: 17 August 2016
71 years old
Nature of control: Ownership of shares – 75% or more

COBRA DOMESTIC APPLIANCES LIMITED Events

18 Apr 2017
Confirmation statement made on 28 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 102

10 Nov 2015
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 102

...
... and 44 more events
20 Apr 2001
Director resigned
20 Apr 2001
New director appointed
20 Apr 2001
New secretary appointed;new director appointed
20 Apr 2001
Registered office changed on 20/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Mar 2001
Incorporation

COBRA DOMESTIC APPLIANCES LIMITED Charges

18 March 2003
Debenture
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…