Cobham Construction Group Limited

General information

Name:

Cobham Construction Group Ltd

Office Address:

Bennett Brooks & Co Limited, Suite 345 50 Eastcastle Street W1W 8EA London

Number: 06435830

Incorporation date: 2007-11-23

Dissolution date: 2020-10-20

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the year of the start of Cobham Construction Group Limited, a firm located at Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street in London. It was founded on 2007-11-23. The registration number was 06435830 and the area code was W1W 8EA. This firm had existed on the market for thirteen years until 2020-10-20. This particular Cobham Construction Group Limited business was recognized under three other names before it adapted the current name. The company was originally established as Stowaway Scooters to be switched to Heacham 2009 on 2017-01-30. The company's third registered name was current name up till 2009.

The data obtained that details this particular company's MDs indicates that the last two directors were: Keith H. and Philip R. who became the part of the company on 2016-12-17 and 2016-03-29.

Philip R. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Cobham Construction Group Limited 2017-01-30
  • Stowaway Scooters Limited 2015-04-13
  • Heacham 2009 Limited 2009-02-17
  • Street Cheater Ltd 2007-11-23

Financial data based on annual reports

Company staff

Keith H.

Role: Director

Appointed: 17 December 2016

Latest update: 14 March 2024

Philip R.

Role: Director

Appointed: 29 March 2016

Latest update: 14 March 2024

People with significant control

Philip R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 07 December 2019
Confirmation statement last made up date 23 November 2018
Annual Accounts 7 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 7 August 2013
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 24 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 29 July 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 29100 : Manufacture of motor vehicles
12
Company Age

Similar companies nearby

Closest companies