COBA PLASTICS LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE8 8UR

Company number 00885482
Status Active
Incorporation Date 12 August 1966
Company Type Private Limited Company
Address MARLBOROUGH DRIVE, FLECKNEY, LEICESTER, LE8 8UR
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 2 December 2016 with updates; All of the property or undertaking has been released from charge 1. The most likely internet sites of COBA PLASTICS LIMITED are www.cobaplastics.co.uk, and www.coba-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. Coba Plastics Limited is a Private Limited Company. The company registration number is 00885482. Coba Plastics Limited has been working since 12 August 1966. The present status of the company is Active. The registered address of Coba Plastics Limited is Marlborough Drive Fleckney Leicester Le8 8ur. . ATKINSON, Jonathan Clifford is a Director of the company. COOKE, Joyce is a Director of the company. COOKE, Mark Anthony is a Director of the company. Secretary COOKE, Mark Anthony has been resigned. Secretary DOWSETT, Barrie John has been resigned. Secretary HAWKIN, Timothy David has been resigned. Secretary TILSON, David Stephen has been resigned. Director COOKE, Richard has been resigned. Director COOKE, William Anthony has been resigned. Director DOWSETT, Barrie John has been resigned. Director HAWKIN, Timothy David has been resigned. Director TILSON, David Stephen has been resigned. Director WILLS, Frederick George has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Director
ATKINSON, Jonathan Clifford
Appointed Date: 01 October 2012
52 years old

Director
COOKE, Joyce

81 years old

Director
COOKE, Mark Anthony
Appointed Date: 20 February 1993
57 years old

Resigned Directors

Secretary
COOKE, Mark Anthony
Resigned: 02 July 2001
Appointed Date: 26 March 2001

Secretary
DOWSETT, Barrie John
Resigned: 31 January 2012
Appointed Date: 02 July 2001

Secretary
HAWKIN, Timothy David
Resigned: 24 June 2013
Appointed Date: 01 October 2012

Secretary
TILSON, David Stephen
Resigned: 26 March 2001

Director
COOKE, Richard
Resigned: 26 January 1999
Appointed Date: 01 January 1997
55 years old

Director
COOKE, William Anthony
Resigned: 17 July 2001
86 years old

Director
DOWSETT, Barrie John
Resigned: 31 January 2012
Appointed Date: 02 July 2001
55 years old

Director
HAWKIN, Timothy David
Resigned: 24 June 2013
Appointed Date: 10 January 2013
57 years old

Director
TILSON, David Stephen
Resigned: 26 March 2001
68 years old

Director
WILLS, Frederick George
Resigned: 18 February 2002
78 years old

Persons With Significant Control

Mr Mark Anthony Cooke
Notified on: 30 June 2016
57 years old
Nature of control: Has significant influence or control

COBA PLASTICS LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
08 Jul 2016
All of the property or undertaking has been released from charge 1
08 Jul 2016
All of the property or undertaking has been released from charge 8
08 Jul 2016
All of the property or undertaking has been released from charge 7
...
... and 121 more events
04 Aug 1986
Return made up to 24/06/86; full list of members

25 Jun 1986
Secretary resigned;new secretary appointed

16 Jun 1986
Group of companies' accounts made up to 31 March 1986

12 Aug 1966
Certificate of incorporation
12 Aug 1966
Incorporation

COBA PLASTICS LIMITED Charges

28 April 2015
Charge code 0088 5482 0009
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 September 2004
Debenture
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Legal charge
Delivered: 20 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining factory premises and fronting saddington…
30 November 1993
Legal charge
Delivered: 20 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining factory premises and fronting saddington…
2 October 1989
Legal charge
Delivered: 20 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of dutton road alderman's green…
26 September 1986
Debenture
Delivered: 10 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1976
Legal charge
Delivered: 15 March 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Showrooms, governor house & outhouses north of new rd…
6 November 1974
Legal charge
Delivered: 11 November 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at kibworth beaucamp leics 295 sq yds.
6 November 1974
Legal charge
Delivered: 11 November 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Three pieces of land on the north side of new road kibworth…