CO-B-TECH UK LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 2DD

Company number 02668322
Status Active
Incorporation Date 4 December 1991
Company Type Private Limited Company
Address BUTLER HOUSE, HAUGHTON GREEN, DARLINGTON, CO DURHAM, DL1 2DD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CO-B-TECH UK LIMITED are www.cobtechuk.co.uk, and www.co-b-tech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Co B Tech Uk Limited is a Private Limited Company. The company registration number is 02668322. Co B Tech Uk Limited has been working since 04 December 1991. The present status of the company is Active. The registered address of Co B Tech Uk Limited is Butler House Haughton Green Darlington Co Durham Dl1 2dd. . BIGNALL, John Roger is a Secretary of the company. BIGNALL, John Roger is a Director of the company. BIGNALL, Oliver Charles is a Director of the company. Secretary HARVEY, Margaret has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director BIGNALL, Wendy has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director HARVEY, Christopher Roy has been resigned. Director THOMPSON, Anthony William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BIGNALL, John Roger
Appointed Date: 07 July 1995

Director
BIGNALL, John Roger
Appointed Date: 07 July 1995
81 years old

Director
BIGNALL, Oliver Charles
Appointed Date: 01 May 1998
55 years old

Resigned Directors

Secretary
HARVEY, Margaret
Resigned: 07 July 1995
Appointed Date: 20 January 1992

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 20 January 1992
Appointed Date: 04 December 1991

Director
BIGNALL, Wendy
Resigned: 30 April 2002
Appointed Date: 07 July 1995
80 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 20 January 1992
Appointed Date: 04 December 1991

Director
HARVEY, Christopher Roy
Resigned: 07 July 1995
Appointed Date: 20 January 1992
79 years old

Director
THOMPSON, Anthony William
Resigned: 18 March 1994
Appointed Date: 20 January 1992
63 years old

Persons With Significant Control

Mr John Roger Bignall
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Charles Bignall
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CO-B-TECH UK LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 30 April 2016
13 Dec 2016
Confirmation statement made on 4 December 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

17 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 61 more events
24 Feb 1992
Secretary resigned;new secretary appointed

24 Feb 1992
Director resigned;new director appointed

24 Feb 1992
Director resigned;new director appointed

04 Feb 1992
Company name changed elanfore LIMITED\certificate issued on 05/02/92

04 Dec 1991
Incorporation

CO-B-TECH UK LIMITED Charges

18 March 1993
Mortgage debenture
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…