UKBizDB.co.uk

COBAC SECURITY LTD

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

This company is commonly known as Cobac Security Ltd. The company was founded 7 years ago and was given the registration number 10439375. The firm's registered office is in NOTTINGHAM. You can find them at 550 Valley Road, Basford, Nottingham, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:COBAC SECURITY LTD
Company Number:10439375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:550 Valley Road, Basford, Nottingham, England, NG5 1JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550, Valley Road, Basford, Nottingham, England, NG5 1JJ

Director20 October 2016Active
550, Valley Road, Nottingham, England, NG5 1JJ

Director10 August 2017Active
C/O Uhy Hacker Young, Lanyon House, Mission Court, Newport, United Kingdom, NP20 2DW

Director20 October 2016Active

People with Significant Control

Mr Phil Wright
Notified on:10 August 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:550, Valley Road, Nottingham, England, NG5 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Huntley
Notified on:20 October 2016
Status:Active
Date of birth:November 1970
Nationality:Welsh
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, Lanyon House, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Patricia Huntley
Notified on:20 October 2016
Status:Active
Date of birth:March 1984
Nationality:Welsh
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, Lanyon House, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bryn Taylor
Notified on:20 October 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:550, Valley Road, Nottingham, England, NG5 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Officers

Change person director company with change date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-21Accounts

Change account reference date company previous shortened.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Officers

Change person director company with change date.

Download
2017-08-11Address

Change registered office address company with date old address new address.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.