UKBizDB.co.uk

COBA AUTOMOTIVE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coba Automotive (uk) Limited. The company was founded 57 years ago and was given the registration number 00885482. The firm's registered office is in LEICESTER. You can find them at Marlborough Drive, Fleckney, Leicester, . This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:COBA AUTOMOTIVE (UK) LIMITED
Company Number:00885482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1966
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:Marlborough Drive, Fleckney, Leicester, LE8 8UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlborough Drive, Fleckney, Leicester, United Kingdom, LE8 8UR

Director01 October 2012Active
Marlborough Drive, Fleckney, Leicester, United Kingdom, LE8 8UR

Director20 February 1993Active
Marlborough Drive, Fleckney, Leicester, LE8 8UR

Director10 July 2017Active
Windmill Farm Cottage, Windmill Lane, Dunchurch, Rugby, CV22 6RH

Secretary26 March 2001Active
The Danes 81, Rothwell Road, Desborough, Kettering, United Kingdom, NN14 2NS

Secretary02 July 2001Active
Marlborough Drive, Fleckney, Leicester, United Kingdom, LE8 8UR

Secretary01 October 2012Active
21 Surrey Close, Burbage, Leicester, LE10 2NY

Secretary-Active
Marlborough Drive, Fleckney, Leicester, United Kingdom, LE8 8UR

Director-Active
9 Orchid Way, Rugby, CV23 0SD

Director01 January 1997Active
Crabtree Cottage, Leamington Road, Long Itchington, Southam, CV47 9PU

Director-Active
The Danes 81, Rothwell Road, Desborough, Kettering, United Kingdom, NN14 2NS

Director02 July 2001Active
Marlborough Drive, Fleckney, Leicester, United Kingdom, LE8 8UR

Director10 January 2013Active
21 Surrey Close, Burbage, Leicester, LE10 2NY

Director-Active
12 Chestnut Grove, Clipston, Market Harborough, LE16 9RH

Director-Active

People with Significant Control

Coba Holdings Limited
Notified on:23 December 2023
Status:Active
Country of residence:England
Address:Marlborough Drive, Fleckney, Leicester, England, LE8 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Anthony Cooke
Notified on:30 June 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Marlborough Drive, Fleckney, Leicester, LE8 8UR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Change of name

Certificate change of name company.

Download
2018-07-02Change of name

Change of name notice.

Download
2018-03-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.