Company Information for COUGAR MONITORING LTD.
4 ST. DUNSTANS TECHNOLOGY PARK, RIPLEY STREET, BRADFORD, BD4 7HH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COUGAR MONITORING LTD. | |
Legal Registered Office | |
4 ST. DUNSTANS TECHNOLOGY PARK RIPLEY STREET BRADFORD BD4 7HH Other companies in B64 | |
Company Number | 03223218 | |
---|---|---|
Company ID Number | 03223218 | |
Date formed | 1996-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB670486027 |
Last Datalog update: | 2024-10-05 17:15:56 |
Companies House |
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 |
---|---|---|
MARK COLIN BENNETT |
||
ROBIN CHARLES FISHER |
||
ERIC CLIFFORD ROBERTS |
||
BARRY ABRAHAM STIEFEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAREN ANDREW HILL |
Director | ||
JULIE CLAIR REYNOLDS |
Company Secretary | ||
LAILA AZIZ |
Company Secretary | ||
LAILA AZIZ |
Director | ||
MICHAEL EDWARD HOLDER |
Director | ||
MALCOLM HEDLEY GRIFFITHS |
Director | ||
JULIE CELESTE GRIFFITHS |
Company Secretary | ||
DANIEL THOMAS MILLSOM |
Director | ||
KENNETH JOHN WESTON |
Director | ||
DANIEL THOMAS MILLSOM |
Company Secretary | ||
JOHN KENNETH CUBBERLEY |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME ATM LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
SECURENETT SMART HOME LTD | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active - Proposal to Strike off | |
SECURENETT SECURITY GROUP LTD | Director | 2017-06-05 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
MB99 LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
COUGAR COMMUNITY PATROLS LTD | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
SECURENETT LTD | Director | 2017-03-01 | CURRENT | 1999-10-25 | Active - Proposal to Strike off | |
SECURENETT SECURITY SYSTEMS LTD | Director | 2017-03-01 | CURRENT | 1995-03-21 | Liquidation | |
ON CALL UTILITIES LTD | Director | 2017-03-01 | CURRENT | 2000-02-07 | Active | |
SECURENETT SECURITY INSTALLATIONS LTD | Director | 2017-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
PRIME ATM LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
PRIME INTERACTION GROUP LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active - Proposal to Strike off | |
SECURENETT SMART HOME LTD | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active - Proposal to Strike off | |
SECURENETT LTD | Director | 2017-06-05 | CURRENT | 1999-10-25 | Active - Proposal to Strike off | |
SECURENETT SECURITY SYSTEMS LTD | Director | 2017-06-05 | CURRENT | 1995-03-21 | Liquidation | |
ON CALL UTILITIES LTD | Director | 2017-06-05 | CURRENT | 2000-02-07 | Active | |
SECURENETT SECURITY INSTALLATIONS LTD | Director | 2017-06-05 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
COUGAR COMMUNITY PATROLS LTD | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
SECURENETT SECURITY GROUP LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
ESPANA GROUP LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
39 FITZJOHNS AVENUE LIMITED | Director | 2017-05-17 | CURRENT | 2017-03-08 | Active | |
RICHMOND PHARMACOLOGY LIMITED | Director | 2016-05-17 | CURRENT | 2001-08-13 | Active | |
CENTRIX NETWORKING LIMITED | Director | 2015-07-02 | CURRENT | 1998-11-26 | Liquidation | |
YOUNG ASSOCIATES NOMINEES NO.2 LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
S.S. SECURITY CO. (ALARMS) LIMITED | Director | 2013-12-20 | CURRENT | 1976-11-02 | Dissolved 2016-01-12 | |
SOVEREIGN MONITORING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1990-05-10 | Dissolved 2016-01-12 | |
J. KING & COMPANY (AERIALS) LIMITED | Director | 2013-12-20 | CURRENT | 1974-08-21 | Dissolved 2016-01-12 | |
G & S SECURITY SOLUTIONS LIMITED | Director | 2013-12-20 | CURRENT | 1999-05-12 | Dissolved 2016-01-26 | |
AUTOTRAK (UK) LIMITED | Director | 2013-12-20 | CURRENT | 1998-11-13 | Dissolved 2016-01-12 | |
KINGS TRAINING ACADEMY LIMITED | Director | 2013-12-20 | CURRENT | 2011-01-10 | Active | |
DRAGNSTORE LTD | Director | 2013-12-20 | CURRENT | 2011-04-12 | Active | |
GROUP SOLUTIONS LIMITED | Director | 2013-12-20 | CURRENT | 2011-07-15 | Active | |
KINGS SECURITY SYSTEMS LIMITED | Director | 2013-12-20 | CURRENT | 1971-04-15 | Active | |
U.K. MONITORING LIMITED | Director | 2013-12-20 | CURRENT | 1984-07-25 | Active | |
MANNA HOLDINGS LIMITED | Director | 2013-12-20 | CURRENT | 1999-02-24 | Active | |
PRIMEKGS HOLDING LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2014-06-10 | |
PRIMEKINGS HOLDING LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
WHISTL ECOMMERCE GROUP LIMITED | Director | 2012-06-29 | CURRENT | 2012-04-13 | Active | |
YOUNG ASSOCIATES NOMINEES LIMITED | Director | 2011-04-19 | CURRENT | 2011-04-05 | Active | |
KIFO LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Active | |
PRIME INTERACTION LIMITED | Director | 2002-09-02 | CURRENT | 2000-11-06 | Active | |
WHISTL FULFILMENT (GATESHEAD) LIMITED | Director | 2002-08-13 | CURRENT | 1999-03-11 | Active | |
CARLYLE CORPORATE SERVICES LIMITED | Director | 1992-06-05 | CURRENT | 1989-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JAMES SHARP | ||
CONFIRMATION STATEMENT MADE ON 23/09/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 032232180010 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
AA01 | Previous accounting period shortened from 31/12/21 TO 31/10/21 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR CHRISTOPHER GOODE | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GOODE | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution alteration to articles</ul> | ||
RES10 | Resolutions passed:
| |
06/01/22 STATEMENT OF CAPITAL GBP 342 | ||
SH01 | 06/01/22 STATEMENT OF CAPITAL GBP 342 | |
RP04CS01 | ||
CS01 | Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/10/2021. | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/12/20 | |
AP03 | Appointment of Mrs Gaynor Amanda Kehoe as company secretary on 2021-01-05 | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID FORSYTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COLIN BENNETT | |
PSC02 | Notification of Kings Security Systems Limited as a person with significant control on 2021-01-05 | |
PSC07 | CESSATION OF ROBIN CHARLES FISHER AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/21 FROM Prime House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC CLIFFORD ROBERTS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 314 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK COLIN BENNETT | |
AP01 | DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 314 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/15 FROM Cougar House Sapcote Trading Centre, Powke Lane, Cradley Heath West Midlands B64 5QR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032232180009 | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/03/14 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 314 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAREN HILL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 314 | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE REYNOLDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE REYNOLDS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robin Charles Fisher on 2012-09-19 | |
AP03 | Appointment of Mrs Julie Clair Reynolds as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LAILA AZIZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAILA AZIZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 09/09/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAREN ANDREW HILL / 08/07/2011 | |
AA01 | PREVSHO FROM 31/07/2011 TO 30/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAREN ANDREW HILL / 09/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES FISHER / 09/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLDER / 05/10/2008 | |
288a | DIRECTOR APPOINTED DAREN ANDREW HILL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
RES13 | AMEND SHARE REG 31/08/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 31/07/03--------- £ SI 147@1 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 12/07/02--------- £ SI 67@1=67 £ IC 100/167 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
122 | CONVE 12/07/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX.LAWRIE FACTORS | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
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 COUGAR MONITORING LTD.
COUGAR MONITORING LTD. owns 2 domain names.
cougarmonitoring.co.uk cougartraining.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Telford and Wrekin Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |