UKBizDB.co.uk

COBALT CONSTRUCTION NE LTD

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

This company is commonly known as Cobalt Construction Ne Ltd. The company was founded 16 years ago and was given the registration number 06312121. The firm's registered office is in CHESTER LE STREET. You can find them at Office 2, First Floor Bridge End Chambers, Front Street, Chester Le Street, Co Durham. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:COBALT CONSTRUCTION NE LTD
Company Number:06312121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Office 2, First Floor Bridge End Chambers, Front Street, Chester Le Street, Co Durham, United Kingdom, DH3 3QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, England, DH4 5DU

Director07 July 2017Active
Unit 20f, Airport Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE3 2EF

Secretary18 July 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary13 July 2007Active
2, Beech Avenue, Houghton Le Spring, England, DH4 5DU

Director01 May 2019Active
64, Teesdale Gardens, Newcastle Upon Tyne, Great Britain, NE7 7RD

Director13 July 2007Active
Unit 20e, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, NE3 2EF

Director18 July 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director13 July 2007Active

People with Significant Control

Mr Darren Wilson
Notified on:17 July 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:C/O D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, England, DH4 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Geoffrey Scott
Notified on:01 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:C/O D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, England, DH4 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Address

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

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-13Gazette

Gazette filings brought up to date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-08-07Address

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

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Resolution

Resolution.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Address

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

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.