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.
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 | : |
|
Registered Address | : | Marlborough Drive, Fleckney, Leicester, LE8 8UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marlborough Drive, Fleckney, Leicester, United Kingdom, LE8 8UR | Director | 01 October 2012 | Active |
Marlborough Drive, Fleckney, Leicester, United Kingdom, LE8 8UR | Director | 20 February 1993 | Active |
Marlborough Drive, Fleckney, Leicester, LE8 8UR | Director | 10 July 2017 | Active |
Windmill Farm Cottage, Windmill Lane, Dunchurch, Rugby, CV22 6RH | Secretary | 26 March 2001 | Active |
The Danes 81, Rothwell Road, Desborough, Kettering, United Kingdom, NN14 2NS | Secretary | 02 July 2001 | Active |
Marlborough Drive, Fleckney, Leicester, United Kingdom, LE8 8UR | Secretary | 01 October 2012 | Active |
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 | Director | 01 January 1997 | Active |
Crabtree Cottage, Leamington Road, Long Itchington, Southam, CV47 9PU | Director | - | Active |
The Danes 81, Rothwell Road, Desborough, Kettering, United Kingdom, NN14 2NS | Director | 02 July 2001 | Active |
Marlborough Drive, Fleckney, Leicester, United Kingdom, LE8 8UR | Director | 10 January 2013 | Active |
21 Surrey Close, Burbage, Leicester, LE10 2NY | Director | - | Active |
12 Chestnut Grove, Clipston, Market Harborough, LE16 9RH | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Change of name | Certificate change of name company. | Download |
2018-07-02 | Change of name | Change of name notice. | Download |
2018-03-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.