COBRA PRINTS LIMITED
BEDFORD STREET SHELTON

Hellopages » Staffordshire » Stoke-on-Trent » ST1 4PZ

Company number 03024802
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address UNIT 76, STOKE ON TRENT ENTERPRISE CENTRE, BEDFORD STREET SHELTON, STOKE ON TRENT, ST1 4PZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of COBRA PRINTS LIMITED are www.cobraprints.co.uk, and www.cobra-prints.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Cobra Prints Limited is a Private Limited Company. The company registration number is 03024802. Cobra Prints Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Cobra Prints Limited is Unit 76 Stoke On Trent Enterprise Centre Bedford Street Shelton Stoke On Trent St1 4pz. The company`s financial liabilities are £22.76k. It is £10.84k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £13.82k, which is £-2.06k against last year. MACHIN, Patricia Mary is a Secretary of the company. BRADLEY, David Joseph is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


cobra prints Key Finiance

LIABILITIES £22.76k
+91%
CASH £0k
TOTAL ASSETS £13.82k
-13%
All Financial Figures

Current Directors

Secretary
MACHIN, Patricia Mary
Appointed Date: 22 February 1995

Director
BRADLEY, David Joseph
Appointed Date: 22 February 1995
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 February 1995
Appointed Date: 22 February 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 February 1995
Appointed Date: 22 February 1995

Persons With Significant Control

David Joseph Bradley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

COBRA PRINTS LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Director's details changed for David Joseph Bradley on 27 November 2015
...
... and 42 more events
08 Mar 1995
Accounting reference date notified as 31/03

24 Feb 1995
Secretary resigned;new secretary appointed;director resigned

24 Feb 1995
Registered office changed on 24/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Feb 1995
New director appointed

22 Feb 1995
Incorporation