UKBizDB.co.uk

COBCO (415) LIMITED

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

This company is commonly known as Cobco (415) Limited. The company was founded 22 years ago and was given the registration number 04277768. The firm's registered office is in TRAFFORD PARK. You can find them at Harrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COBCO (415) LIMITED
Company Number:04277768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Harrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester, M32 0UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harrier House 2, Lumsdale Road, Cobra Business Park, Trafford Park, M32 0UT

Secretary03 September 2020Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

Director29 April 2015Active
Dalhebity House, Baillieswells Road, Bieldside, Aberdeen, United Kingdom, AB15 9BQ

Director30 January 2015Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director26 June 2020Active
Harrier House 2, Lumsdale Road, Cobra Business Park, Trafford Park, M32 0UT

Director23 April 2019Active
70 Woodend Crescent, Aberdeen, AB15 6YQ

Secretary15 September 2006Active
146 Hamilton Place, Aberdeen, AB15 5BB

Secretary16 July 2007Active
Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen, Scotland, AB32 6JQ

Secretary28 May 2013Active
Tan Yr Allt, Bodedern, LL65 3UG

Secretary29 November 2001Active
Harrier House 2, Lumsdale Road, Cobra Business Park, Trafford Park, M32 0UT

Secretary12 July 2018Active
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH

Secretary06 June 2008Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Secretary28 August 2001Active
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET

Director15 September 2006Active
38, Forestside Road, Banchory, AB31 5ZH

Director15 September 2006Active
312a Leigh Road, Worsley, Manchester, M28 1LH

Director29 November 2001Active
Mowbray 314 Leigh Road, Worsley, Manchester, M28 4QV

Director27 November 2001Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director28 August 2001Active

People with Significant Control

Stewart Milne Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Peregrine House, Mosscroft Avenue, Westhill Business Park, Aberdeen, United Kingdom, AB32 6JQ
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 (6 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
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-07Dissolution

Dissolution application strike off company.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type dormant.

Download
2016-11-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.