Warning: file_put_contents(c/728fe4ea011aafe411f293704e86000a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cobalt Conveyors Limited, PR1 8BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COBALT CONVEYORS LIMITED

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

This company is commonly known as Cobalt Conveyors Limited. The company was founded 16 years ago and was given the registration number 06404238. The firm's registered office is in PRESTON. You can find them at 2-3 Winckley Court, Chapel Street, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COBALT CONVEYORS LIMITED
Company Number:06404238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 October 2007
End of financial year:29 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2-3 Winckley Court, Chapel Street, Preston, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Chambers, Market Street, Leigh, England, WN7 1ED

Secretary19 October 2007Active
Rbs Chambers, Market Street, Leigh, England, WN7 1ED

Director19 October 2007Active
Rbs Chambers, Market Street, Leigh, England, WN7 1ED

Director07 July 2008Active
31 Lindley Drive, Parbold, WN8 7ED

Director19 October 2007Active

People with Significant Control

Mrs Angela Turner
Notified on:19 October 2018
Status:Active
Date of birth:February 1968
Nationality:British
Address:2-3 Winckley Court, Chapel Street, Preston, PR1 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon James Turner
Notified on:19 October 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:2-3 Winckley Court, Chapel Street, Preston, PR1 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-03Address

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

Download
2019-11-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-29Resolution

Resolution.

Download
2019-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Accounts

Change account reference date company previous shortened.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2017-06-17Gazette

Gazette filings brought up to date.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-02Gazette

Gazette filings brought up to date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Gazette

Gazette notice compulsory.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.