Warning: file_put_contents(c/60cb83d5086f10ca27d63526d053f33b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Coba Europe Limited, LE8 8UR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COBA EUROPE LIMITED

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

This company is commonly known as Coba Europe Limited. The company was founded 20 years ago and was given the registration number 05040377. The firm's registered office is in LEICESTER. You can find them at Marlborough Drive, Fleckney, Leicester, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:COBA EUROPE LIMITED
Company Number:05040377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

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

Director14 April 2004Active
Marlborough Drive, Fleckney, Leicester, LE8 8UR

Director10 July 2017Active
20 New Walk, Leicester, LE1 6TX

Secretary10 February 2004Active
The Danes 81 Rothwell Road, Desborough, NN14 2NS

Secretary14 April 2004Active
Marlborough Drive, Fleckney, Leicester, United Kingdom, LE8 8UR

Director14 April 2004Active
The Danes 81 Rothwell Road, Desborough, NN14 2NS

Director14 April 2004Active
Marlborough Drive, Fleckney, Leicester, United Kingdom, LE8 8UR

Director10 January 2013Active
20 New Walk, Leicester, LE1 6TX

Corporate Director10 February 2004Active

People with Significant Control

Mr Mark Anthony Cooke
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Marlborough Drive, 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type small.

Download
2023-03-13Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type small.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type small.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type small.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type small.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-03-21Accounts

Accounts with accounts type full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Mortgage

Mortgage charge whole release with charge number.

Download
2016-03-29Accounts

Accounts with accounts type small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-07Accounts

Accounts with accounts type small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.