COUGAR PUMP REPAIRS LIMITED

Register to unlock more data on OkredoRegister

COUGAR PUMP REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01839889

Incorporation date

10/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, Hertfordshire HP4 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1984)
dot icon07/01/2026
Confirmation statement made on 2025-11-03 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon13/11/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon23/10/2023
Termination of appointment of Michael Leonard Lamb as a secretary on 2023-10-23
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Termination of appointment of Paul Lawrence as a director on 2022-07-13
dot icon29/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Registration of charge 018398890001, created on 2017-05-22
dot icon16/01/2017
Appointment of Mr Michael Leonard Lamb as a secretary on 2017-01-10
dot icon16/01/2017
Termination of appointment of Karen Ann Dealey as a secretary on 2017-01-09
dot icon01/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/03/2014
Appointment of Ms Karen Ann Dealey as a secretary
dot icon12/12/2013
Termination of appointment of Laura Sanderson as a director
dot icon12/12/2013
Termination of appointment of Laura Sanderson as a secretary
dot icon20/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon14/11/2012
Termination of appointment of Alan Parkins as a director
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Appointment of Mrs Laura Anne Sanderson as a director
dot icon14/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon24/11/2009
Director's details changed for Alan Parkins on 2009-10-01
dot icon24/11/2009
Director's details changed for Philip Harris on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr Paul Lawrence on 2009-10-10
dot icon24/11/2009
Secretary's details changed for Laura Anne Sanderson on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 03/11/08; full list of members
dot icon03/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Director appointed paul lawrence
dot icon05/11/2007
Return made up to 03/11/07; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 03/11/06; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 03/11/05; full list of members
dot icon21/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 03/11/04; full list of members
dot icon03/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/11/2003
Return made up to 03/11/03; full list of members
dot icon27/10/2003
New director appointed
dot icon30/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
Secretary resigned
dot icon26/11/2002
Return made up to 03/11/02; full list of members
dot icon13/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/03/2002
New secretary appointed
dot icon24/12/2001
Return made up to 03/11/01; full list of members
dot icon06/11/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon06/11/2001
Director resigned
dot icon12/10/2001
Certificate of change of name
dot icon28/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon14/11/2000
Return made up to 03/11/00; full list of members
dot icon31/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon22/04/2000
New director appointed
dot icon04/03/2000
Certificate of change of name
dot icon07/12/1999
Return made up to 03/11/99; full list of members
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
New secretary appointed
dot icon24/06/1999
Registered office changed on 24/06/99 from: 19/20 empire centre imperial way watford herts WD2 4YH
dot icon24/03/1999
Accounts for a dormant company made up to 1998-09-30
dot icon02/12/1998
Return made up to 03/11/98; full list of members
dot icon15/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon15/12/1997
Return made up to 03/11/97; no change of members
dot icon17/01/1997
Accounts for a dormant company made up to 1996-09-30
dot icon06/01/1997
Return made up to 03/11/96; no change of members
dot icon24/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon17/01/1996
Return made up to 03/11/95; full list of members
dot icon13/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon16/03/1995
New secretary appointed;director resigned
dot icon11/11/1994
Return made up to 03/11/94; no change of members
dot icon19/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon17/12/1993
Return made up to 03/11/93; no change of members
dot icon21/07/1993
Certificate of change of name
dot icon20/01/1993
Accounts for a dormant company made up to 1992-09-30
dot icon15/12/1992
Return made up to 03/11/92; full list of members
dot icon05/01/1992
Accounts for a dormant company made up to 1991-09-30
dot icon05/01/1992
Return made up to 03/11/91; no change of members
dot icon30/08/1991
Accounts for a dormant company made up to 1990-09-30
dot icon29/01/1991
Return made up to 14/12/90; no change of members
dot icon20/01/1990
Accounts for a dormant company made up to 1989-09-30
dot icon20/01/1990
Return made up to 03/11/89; full list of members
dot icon10/07/1989
Accounts for a dormant company made up to 1988-09-30
dot icon04/11/1988
Return made up to 08/08/88; no change of members
dot icon09/09/1988
Full accounts made up to 1987-09-30
dot icon09/10/1987
Return made up to 15/05/87; no change of members
dot icon07/10/1987
Full accounts made up to 1986-09-30
dot icon03/02/1987
Accounts for a dormant company made up to 1985-09-30
dot icon03/02/1987
Resolutions
dot icon19/11/1986
Registered office changed on 19/11/86 from: 428 whippendell road watford herts WD1 7PT
dot icon06/11/1986
Return made up to 14/02/86; full list of members
dot icon10/08/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
87.72K
-
0.00
55.78K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Laura Anne
Secretary
01/06/2003 - 12/12/2013
3
Harris, Margaret Virginia
Secretary
31/01/2002 - 01/06/2003
1
Dealey, Karen Ann
Secretary
06/01/2014 - 09/01/2017
-
Parsons, Philip Anthony
Secretary
14/03/1995 - 30/11/1999
2
Stronach, Simon Klaus
Secretary
30/11/1999 - 31/01/2002
1

Persons with Significant Control

1
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 COUGAR PUMP REPAIRS LIMITED

COUGAR PUMP REPAIRS LIMITED is an(a) Active company incorporated on 10/08/1984 with the registered office located at 1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, Hertfordshire HP4 1HL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUGAR PUMP REPAIRS LIMITED?

toggle

COUGAR PUMP REPAIRS LIMITED is currently Active. It was registered on 10/08/1984 .

Where is COUGAR PUMP REPAIRS LIMITED located?

toggle

COUGAR PUMP REPAIRS LIMITED is registered at 1 Riverpark Industrial Estate, Billet Lane, Berkhamsted, Hertfordshire HP4 1HL.

What does COUGAR PUMP REPAIRS LIMITED do?

toggle

COUGAR PUMP REPAIRS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for COUGAR PUMP REPAIRS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-03 with no updates.