COBRA PRECISION ENGINEERING LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7XJ

Company number 02443466
Status Active
Incorporation Date 16 November 1989
Company Type Private Limited Company
Address UNIT 26, ASTON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7XJ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of COBRA PRECISION ENGINEERING LIMITED are www.cobraprecisionengineering.co.uk, and www.cobra-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Cobra Precision Engineering Limited is a Private Limited Company. The company registration number is 02443466. Cobra Precision Engineering Limited has been working since 16 November 1989. The present status of the company is Active. The registered address of Cobra Precision Engineering Limited is Unit 26 Aston Road Waterlooville Hampshire Po7 7xj. . STEVENS, Simon Christopher is a Secretary of the company. STEVENS, Simon Christopher is a Director of the company. Secretary BRUNDRIT, Mark Grange has been resigned. Director ARCHER, James Francis has been resigned. Director BRUNDRIT, Mark Grange has been resigned. Director BRUNDRIT, Melanie C has been resigned. The company operates in "Machining".


Current Directors

Secretary
STEVENS, Simon Christopher
Appointed Date: 19 March 2003

Director
STEVENS, Simon Christopher
Appointed Date: 19 March 2003
55 years old

Resigned Directors

Secretary
BRUNDRIT, Mark Grange
Resigned: 19 March 2003

Director
ARCHER, James Francis
Resigned: 01 February 2011
Appointed Date: 30 November 2002
55 years old

Director
BRUNDRIT, Mark Grange
Resigned: 19 March 2003
64 years old

Director
BRUNDRIT, Melanie C
Resigned: 30 November 2002
65 years old

Persons With Significant Control

Mr Simon Stevens
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

COBRA PRECISION ENGINEERING LIMITED Events

22 Dec 2016
Confirmation statement made on 16 November 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 30 November 2014
06 Jan 2015
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 72 more events
24 May 1990
Ad 16/11/89--------- £ si 98@1=98 £ ic 2/100

24 May 1990
Accounting reference date notified as 30/11

30 Nov 1989
Registered office changed on 30/11/89 from: 181 newfoundland road bristol BS2 9LU

30 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1989
Incorporation

COBRA PRECISION ENGINEERING LIMITED Charges

7 April 2011
Debenture
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 1994
Debenture
Delivered: 17 August 1994
Status: Satisfied on 26 June 2010
Persons entitled: John Grange Brundrit
Description: Fixed and floating charges over the undertaking and all…
14 September 1990
Mortgage debenture
Delivered: 19 September 1990
Status: Satisfied on 26 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…