COBRA SEATS LIMITED

Register to unlock more data on OkredoRegister

COBRA SEATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01370248

Incorporation date

24/05/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units D1 And D2, Halesfield 23, Telford, Shropshire TF7 4NYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1983)
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon08/11/2023
Registration of charge 013702480007, created on 2023-11-08
dot icon19/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon27/11/2020
Registered office address changed from Unit D1 Halesfield 23 Telford Shropshire TF7 4NY to Units D1 and D2 Halesfield 23 Telford Shropshire TF7 4NY on 2020-11-27
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/01/2018
Satisfaction of charge 6 in full
dot icon18/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/06/2017
Director's details changed for Mr Mark Jonathan Dunsford on 2017-06-27
dot icon27/06/2017
Secretary's details changed for Abegail Louise Dunsford on 2017-06-27
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/10/2015
Director's details changed for Mr Mark Jonathan Dunsford on 2015-09-18
dot icon16/10/2015
Secretary's details changed for Abegail Louise Dunsford on 2015-09-18
dot icon24/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/06/2009
Secretary appointed abegail louise dunsford
dot icon09/06/2009
Appointment terminated secretary edda salomonson
dot icon02/06/2009
Resolutions
dot icon24/02/2009
Accounting reference date extended from 28/02/2009 to 31/05/2009
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/01/2008
Return made up to 30/11/07; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon05/01/2007
Return made up to 30/11/06; full list of members
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Certificate of change of name
dot icon04/01/2006
Return made up to 30/11/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon04/01/2005
Accounts for a small company made up to 2004-02-29
dot icon10/12/2004
Return made up to 30/11/04; full list of members
dot icon17/02/2004
Miscellaneous
dot icon16/02/2004
£ sr 650@1 25/11/03
dot icon06/01/2004
Resolutions
dot icon31/12/2003
Accounts for a small company made up to 2003-02-28
dot icon31/12/2003
Return made up to 30/11/03; full list of members
dot icon30/12/2003
Resolutions
dot icon30/12/2002
Accounts for a small company made up to 2002-03-01
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-03-02
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Secretary resigned;director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon28/12/2000
Accounts for a small company made up to 2000-03-03
dot icon06/12/2000
Return made up to 30/11/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon03/12/1999
Return made up to 30/11/99; full list of members
dot icon08/06/1999
Particulars of mortgage/charge
dot icon24/02/1999
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Accounts for a small company made up to 1998-02-28
dot icon01/12/1998
Return made up to 30/11/98; no change of members
dot icon17/04/1998
Particulars of mortgage/charge
dot icon05/12/1997
Return made up to 30/11/97; no change of members
dot icon19/11/1997
Accounts for a small company made up to 1997-03-01
dot icon27/12/1996
Accounts for a small company made up to 1996-03-01
dot icon05/12/1996
Return made up to 30/11/96; full list of members
dot icon01/12/1995
Return made up to 30/11/95; no change of members
dot icon08/09/1995
Accounts for a small company made up to 1995-03-03
dot icon28/11/1994
Accounting reference date extended from 30/11 to 28/02
dot icon28/11/1994
Return made up to 30/11/94; no change of members
dot icon29/09/1994
Full accounts made up to 1993-12-03
dot icon08/01/1994
Return made up to 30/11/93; full list of members
dot icon21/05/1993
Accounts for a small company made up to 1992-12-04
dot icon03/12/1992
Return made up to 30/11/92; no change of members
dot icon09/11/1992
Accounts for a small company made up to 1991-11-30
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon26/02/1992
Particulars of mortgage/charge
dot icon04/02/1992
Return made up to 30/11/91; no change of members
dot icon10/10/1991
Auditor's resignation
dot icon08/09/1991
Accounts for a small company made up to 1990-11-30
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon22/11/1990
Accounts for a small company made up to 1989-11-30
dot icon12/03/1990
Return made up to 30/11/89; full list of members
dot icon21/09/1989
Accounts for a small company made up to 1988-11-30
dot icon10/08/1989
Particulars of mortgage/charge
dot icon13/12/1988
Return made up to 30/09/88; full list of members
dot icon28/11/1988
Full accounts made up to 1987-11-30
dot icon08/03/1988
Full accounts made up to 1986-11-30
dot icon17/02/1988
Full accounts made up to 1985-11-30
dot icon17/02/1988
Return made up to 24/09/87; no change of members
dot icon17/02/1988
Return made up to 16/06/86; no change of members
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon01/05/1987
Liquidation - compulsory
dot icon13/02/1987
Particulars of mortgage/charge
dot icon29/05/1986
Liquidation - compulsory
dot icon19/12/1983
Annual return made up to 06/12/79
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

44
2022
change arrow icon-37.01 % *

* during past year

Cash in Bank

£301,389.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
131.01K
-
0.00
478.46K
-
2022
44
195.69K
-
0.00
301.39K
-
2022
44
195.69K
-
0.00
301.39K
-

Employees

2022

Employees

44 Ascended0 % *

Net Assets(GBP)

195.69K £Ascended49.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.39K £Descended-37.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunsford, Mark Jonathan
Director
23/02/2001 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBRA SEATS LIMITED

COBRA SEATS LIMITED is an(a) Active company incorporated on 24/05/1978 with the registered office located at Units D1 And D2, Halesfield 23, Telford, Shropshire TF7 4NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA SEATS LIMITED?

toggle

COBRA SEATS LIMITED is currently Active. It was registered on 24/05/1978 .

Where is COBRA SEATS LIMITED located?

toggle

COBRA SEATS LIMITED is registered at Units D1 And D2, Halesfield 23, Telford, Shropshire TF7 4NY.

What does COBRA SEATS LIMITED do?

toggle

COBRA SEATS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does COBRA SEATS LIMITED have?

toggle

COBRA SEATS LIMITED had 44 employees in 2022.

What is the latest filing for COBRA SEATS LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-05-31.