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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harrier House 2, Lumsdale Road, Cobra Business Park, Trafford Park, M32 0UT | Secretary | 03 September 2020 | Active |
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ | Director | 29 April 2015 | Active |
Dalhebity House, Baillieswells Road, Bieldside, Aberdeen, United Kingdom, AB15 9BQ | Director | 30 January 2015 | Active |
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ | Director | 26 June 2020 | Active |
Harrier House 2, Lumsdale Road, Cobra Business Park, Trafford Park, M32 0UT | Director | 23 April 2019 | Active |
70 Woodend Crescent, Aberdeen, AB15 6YQ | Secretary | 15 September 2006 | Active |
146 Hamilton Place, Aberdeen, AB15 5BB | Secretary | 16 July 2007 | Active |
Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen, Scotland, AB32 6JQ | Secretary | 28 May 2013 | Active |
Tan Yr Allt, Bodedern, LL65 3UG | Secretary | 29 November 2001 | Active |
Harrier House 2, Lumsdale Road, Cobra Business Park, Trafford Park, M32 0UT | Secretary | 12 July 2018 | Active |
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH | Secretary | 06 June 2008 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Secretary | 28 August 2001 | Active |
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET | Director | 15 September 2006 | Active |
38, Forestside Road, Banchory, AB31 5ZH | Director | 15 September 2006 | Active |
312a Leigh Road, Worsley, Manchester, M28 1LH | Director | 29 November 2001 | Active |
Mowbray 314 Leigh Road, Worsley, Manchester, M28 4QV | Director | 27 November 2001 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Director | 28 August 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-07 | Dissolution | Dissolution application strike off company. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Officers | Appoint person secretary company with name date. | Download |
2020-09-04 | Officers | Termination secretary company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Officers | Appoint person secretary company with name date. | Download |
2018-07-17 | Officers | Termination secretary company with name termination date. | Download |
2018-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.