KOBUS SERVICES LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 5SB
Company number 05565842
Status Active
Incorporation Date 16 September 2005
Company Type Private Limited Company
Address 88-89 HIGH STREET, WORDSLEY, STOURBRIDGE, WEST MIDLANDS, DY8 5SB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Christopher John Evans as a director on 3 February 2017; Termination of appointment of Christopher John Evans as a director on 3 February 2017; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of KOBUS SERVICES LIMITED are www.kobusservices.co.uk, and www.kobus-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Kobus Services Limited is a Private Limited Company. The company registration number is 05565842. Kobus Services Limited has been working since 16 September 2005. The present status of the company is Active. The registered address of Kobus Services Limited is 88 89 High Street Wordsley Stourbridge West Midlands Dy8 5sb. The company`s financial liabilities are £8.04k. It is £-15.89k against last year. The cash in hand is £53.26k. It is £36.23k against last year. And the total assets are £124.06k, which is £2.86k against last year. ASHMORE, Richard is a Secretary of the company. BACON, Nigel Douglas is a Director of the company. BEN-HAIM, Amit is a Director of the company. AEGF SERVICES LIMITED is a Director of the company. Secretary CILLIERS, Zoe Clare has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SMITH, Les has been resigned. Director CILLIERS, Jacobus Hendrik has been resigned. Director CILLIERS, Zoe Clare has been resigned. Director EVANS, Christopher John has been resigned. Director FORSTER, Frank has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MARTIN, Iain Glennie has been resigned. Director ROBERTSHAW, Stephen has been resigned. Director ALTUS BUSINESS CONSULTING LTD has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


kobus services Key Finiance

LIABILITIES £8.04k
-67%
CASH £53.26k
+212%
TOTAL ASSETS £124.06k
+2%
All Financial Figures

Current Directors

Secretary
ASHMORE, Richard
Appointed Date: 23 May 2014

Director
BACON, Nigel Douglas
Appointed Date: 02 October 2014
68 years old

Director
BEN-HAIM, Amit
Appointed Date: 26 January 2016
65 years old

Director
AEGF SERVICES LIMITED
Appointed Date: 16 June 2009

Resigned Directors

Secretary
CILLIERS, Zoe Clare
Resigned: 15 September 2013
Appointed Date: 16 September 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 September 2005
Appointed Date: 16 September 2005

Secretary
SMITH, Les
Resigned: 22 May 2014
Appointed Date: 15 September 2013

Director
CILLIERS, Jacobus Hendrik
Resigned: 05 May 2015
Appointed Date: 16 September 2005
57 years old

Director
CILLIERS, Zoe Clare
Resigned: 01 January 2008
Appointed Date: 16 September 2005
61 years old

Director
EVANS, Christopher John
Resigned: 03 February 2017
Appointed Date: 02 October 2014
68 years old

Director
FORSTER, Frank
Resigned: 18 November 2005
Appointed Date: 16 September 2005
66 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 September 2005
Appointed Date: 16 September 2005
72 years old

Director
MARTIN, Iain Glennie
Resigned: 02 October 2014
Appointed Date: 10 May 2013
73 years old

Director
ROBERTSHAW, Stephen
Resigned: 15 September 2013
Appointed Date: 10 May 2013
67 years old

Director
ALTUS BUSINESS CONSULTING LTD
Resigned: 15 September 2014
Appointed Date: 23 May 2014

Persons With Significant Control

Mr Tom Watts
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Bacon
Notified on: 1 July 2016
68 years old
Nature of control: Has significant influence or control

Mr Kobus Cilliers
Notified on: 1 July 2016
57 years old
Nature of control: Has significant influence or control

Midven
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KOBUS SERVICES LIMITED Events

20 Feb 2017
Termination of appointment of Christopher John Evans as a director on 3 February 2017
20 Feb 2017
Termination of appointment of Christopher John Evans as a director on 3 February 2017
18 Nov 2016
Confirmation statement made on 16 September 2016 with updates
18 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Mar 2016
Statement of capital following an allotment of shares on 22 December 2015
  • GBP 9,653.60

...
... and 65 more events
03 Oct 2005
New director appointed
03 Oct 2005
New director appointed
03 Oct 2005
New secretary appointed;new director appointed
03 Oct 2005
Registered office changed on 03/10/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Sep 2005
Incorporation

KOBUS SERVICES LIMITED Charges

9 December 2010
Debenture
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2010
Debenture
Delivered: 29 May 2010
Status: Satisfied on 26 July 2010
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant machinery implements utensils chattels equipment…