Active
Company Information for COBRA BUILDING SUPPLIES LTD.
UNIT 3, PRESTONHALL TRADING ESTATE, CUPAR, FIFE, KY15 4RD,
|
Company Registration Number
SC291248
Private Limited Company
Active |
Company Name | |
---|---|
COBRA BUILDING SUPPLIES LTD. | |
Legal Registered Office | |
UNIT 3 PRESTONHALL TRADING ESTATE CUPAR FIFE KY15 4RD Other companies in KY15 | |
Company Number | SC291248 | |
---|---|---|
Company ID Number | SC291248 | |
Date formed | 2005-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB874871475 |
Last Datalog update: | 2023-11-06 14:17:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN MATTHEW FOSTER |
||
CHRISTIAN MATTHEW FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD SHAW FOSTER |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PYTHON PROPERTY MANAGEMENT LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
VIPER HIRE LTD | Director | 2012-07-11 | CURRENT | 2012-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Christian Matthew Foster as a person with significant control on 2021-05-08 | |
CH01 | Director's details changed for Mr Christian Matthew Foster on 2021-05-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTIAN MATTHEW FOSTER on 2021-05-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERALD FOSTER | |
AP03 | Appointment of Christian Matthew Foster as company secretary | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Christian Matthew Foster on 2008-07-01 | |
AR01 | 04/10/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: ROWANBANK KILDARY INVERGORDON IV18 0NN | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 28,408 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 59,778 |
Creditors Due Within One Year | 2013-03-31 | £ 296,944 |
Creditors Due Within One Year | 2012-03-31 | £ 351,486 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,579 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,824 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBRA BUILDING SUPPLIES LTD.
Cash Bank In Hand | 2012-03-31 | £ 20,721 |
---|---|---|
Current Assets | 2013-03-31 | £ 494,383 |
Current Assets | 2012-03-31 | £ 557,350 |
Debtors | 2013-03-31 | £ 249,445 |
Debtors | 2012-03-31 | £ 299,243 |
Shareholder Funds | 2013-03-31 | £ 225,997 |
Shareholder Funds | 2012-03-31 | £ 193,948 |
Stocks Inventory | 2013-03-31 | £ 244,938 |
Stocks Inventory | 2012-03-31 | £ 237,386 |
Tangible Fixed Assets | 2013-03-31 | £ 62,545 |
Tangible Fixed Assets | 2012-03-31 | £ 49,686 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as COBRA BUILDING SUPPLIES LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |