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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, England, DH4 5DU | Director | 07 July 2017 | Active |
Unit 20f, Airport Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE3 2EF | Secretary | 18 July 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 13 July 2007 | Active |
2, Beech Avenue, Houghton Le Spring, England, DH4 5DU | Director | 01 May 2019 | Active |
64, Teesdale Gardens, Newcastle Upon Tyne, Great Britain, NE7 7RD | Director | 13 July 2007 | Active |
Unit 20e, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, NE3 2EF | Director | 18 July 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 13 July 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-13 | Gazette | Gazette filings brought up to date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Resolution | Resolution. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.