COBRA PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

COBRA PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02443466

Incorporation date

16/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 26 Aston Road, Waterlooville, Hampshire PO7 7XJCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1989)
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/02/2024
Director's details changed for Mr Simon Christopher Stevens on 2024-02-15
dot icon19/01/2024
Secretary's details changed for Mr Simon Christopher Stevens on 2024-01-11
dot icon20/11/2023
Notification of Cobra Precision Engineering Holdings Limited as a person with significant control on 2023-10-26
dot icon20/11/2023
Cessation of Simon Stevens as a person with significant control on 2023-10-26
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-11-30
dot icon12/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon13/11/2020
Amended total exemption full accounts made up to 2019-11-30
dot icon28/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/01/2018
Confirmation statement made on 2017-11-16 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/07/2014
Director's details changed for Mr Simon Christopher Stevens on 2014-07-17
dot icon05/02/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon19/11/2012
Director's details changed for Simon Christopher Stevens on 2012-11-19
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon01/10/2011
Registered office address changed from Unit 19 Portsmouth Enterprise Centre Quartremaine Road Portsmouth Hampshire PO3 5QT on 2011-10-01
dot icon01/10/2011
Termination of appointment of James Archer as a director
dot icon13/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon30/01/2010
Director's details changed for Simon Christopher Stevens on 2009-10-02
dot icon30/01/2010
Director's details changed for James Francis Archer on 2009-10-02
dot icon25/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/02/2009
Return made up to 16/11/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/01/2008
Return made up to 16/11/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 16/11/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/11/2005
Return made up to 16/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 16/11/04; full list of members
dot icon18/05/2004
Registered office changed on 18/05/04 from: unit 19 portsmouth industrial centre quartremaine road portsmouth PO3 5QT
dot icon13/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Return made up to 16/11/03; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/04/2003
New director appointed
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New secretary appointed
dot icon11/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon02/12/2002
Return made up to 16/11/02; full list of members
dot icon06/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/12/2001
Return made up to 16/11/01; full list of members
dot icon19/12/2001
Total exemption small company accounts made up to 2000-11-30
dot icon23/11/2000
Accounts for a small company made up to 1999-11-30
dot icon23/11/2000
Return made up to 16/11/00; full list of members
dot icon24/01/2000
Return made up to 16/11/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-11-30
dot icon11/12/1998
Return made up to 16/11/98; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1997-11-30
dot icon09/02/1998
Return made up to 16/11/97; no change of members
dot icon31/07/1997
Accounts for a small company made up to 1996-11-30
dot icon21/02/1997
Return made up to 16/11/96; full list of members
dot icon13/06/1996
Accounts for a small company made up to 1995-11-30
dot icon24/01/1996
Return made up to 16/11/95; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 16/11/94; no change of members
dot icon04/09/1994
Accounts for a small company made up to 1993-11-30
dot icon17/08/1994
Particulars of mortgage/charge
dot icon28/01/1994
Return made up to 16/11/93; full list of members
dot icon20/09/1993
Accounts for a small company made up to 1992-11-30
dot icon01/12/1992
Return made up to 16/11/92; no change of members
dot icon08/10/1992
Accounts for a small company made up to 1991-11-30
dot icon06/03/1992
Return made up to 16/11/91; no change of members
dot icon23/10/1991
Miscellaneous
dot icon22/08/1991
Accounts for a small company made up to 1990-11-30
dot icon13/06/1991
Return made up to 30/11/90; full list of members
dot icon19/09/1990
Particulars of mortgage/charge
dot icon24/05/1990
Ad 16/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1990
Accounting reference date notified as 30/11
dot icon30/11/1989
Registered office changed on 30/11/89 from: 181 newfoundland road bristol BS2 9LU
dot icon30/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-45.00 % *

* during past year

Cash in Bank

£78,259.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
170.71K
-
0.00
142.29K
-
2022
8
186.51K
-
0.00
78.26K
-
2022
8
186.51K
-
0.00
78.26K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

186.51K £Ascended9.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.26K £Descended-45.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Simon Christopher
Director
19/03/2003 - Present
4
Stevens, Simon Christopher
Secretary
19/03/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COBRA PRECISION ENGINEERING LIMITED

COBRA PRECISION ENGINEERING LIMITED is an(a) Active company incorporated on 16/11/1989 with the registered office located at Unit 26 Aston Road, Waterlooville, Hampshire PO7 7XJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA PRECISION ENGINEERING LIMITED?

toggle

COBRA PRECISION ENGINEERING LIMITED is currently Active. It was registered on 16/11/1989 .

Where is COBRA PRECISION ENGINEERING LIMITED located?

toggle

COBRA PRECISION ENGINEERING LIMITED is registered at Unit 26 Aston Road, Waterlooville, Hampshire PO7 7XJ.

What does COBRA PRECISION ENGINEERING LIMITED do?

toggle

COBRA PRECISION ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does COBRA PRECISION ENGINEERING LIMITED have?

toggle

COBRA PRECISION ENGINEERING LIMITED had 8 employees in 2022.

What is the latest filing for COBRA PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-11 with no updates.