UKBizDB.co.uk

COBAL (CRANES) LTD

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

This company is commonly known as Cobal (cranes) Ltd. The company was founded 47 years ago and was given the registration number 01261011. The firm's registered office is in DRONFIELD. You can find them at Cobal, Callywhite Lane, Dronfield, Derbyshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:COBAL (CRANES) LTD
Company Number:01261011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Cobal, Callywhite Lane, Dronfield, Derbyshire, S18 2XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobal, Callywhite Lane, Dronfield, S18 2XR

Director21 November 2019Active
8, Roman Ridge Road, Sheffield, England, S9 1GB

Director21 November 2019Active
8, Roman Ridge Road, Sheffield, England, S9 1GB

Director06 October 2009Active
Princess House 122 Queen Street, Sheffield, S1 2DW

Secretary14 July 1995Active
Cobal, Callywhite Lane, Dronfield, United Kingdom, S18 2XR

Secretary19 November 2002Active
Roughlands Moorland Lane, Froggat, Sheffield, S30 1ZF

Secretary26 January 1996Active
Roughlands Moorland Lane, Froggat, Sheffield, S30 1ZF

Secretary-Active
Cobal, Callywhite Lane, Dronfield, S18 2XR

Secretary21 November 2019Active
9 Saint Matthias Road, Deepcar, Sheffield, S36 2SG

Director11 April 2000Active
Roughlands Moorland Lane, Froggart, Sheffield, S30 1ZF

Director-Active
Cobal, Callywhite Lane, Dronfield, United Kingdom, S18 2XR

Director19 November 2002Active
Roughlands Moorland Lane, Froggat, Sheffield, S30 1ZF

Director-Active
Cobal, Callywhite Lane, Dronfield, United Kingdom, S18 2XR

Director26 January 1995Active
Rose Cottage 5 High Lane, Ridgeway, Sheffield, S12 3XF

Director11 April 2000Active

People with Significant Control

A & B Crane And Electrical Services Limited
Notified on:21 November 2019
Status:Active
Country of residence:United Kingdom
Address:A & B Crane And Electrical Services Limited, Harrison Street, Rotherham, United Kingdom, S61 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hides Investments Limited
Notified on:15 October 2019
Status:Active
Country of residence:England
Address:32, Kensington Drive, Sheffield, England, S10 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Colin Hides
Notified on:06 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Cobal, Callywhite Lane, Dronfield, S18 2XR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type audited abridged.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type audited abridged.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Address

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

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Accounts

Accounts with accounts type audited abridged.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type audited abridged.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Officers

Appoint person secretary company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination secretary company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.