COBCO 867 LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7JP

Company number 06450689
Status Active
Incorporation Date 11 December 2007
Company Type Private Limited Company
Address TRIMBLE HOUSE GELDERD ROAD, GILDERSOME, MORLEY, LEEDS, LS27 7JP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 529,200 . The most likely internet sites of COBCO 867 LIMITED are www.cobco867.co.uk, and www.cobco-867.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Bradford Interchange Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.9 miles; to Sandal & Agbrigg Rail Station is 8.7 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobco 867 Limited is a Private Limited Company. The company registration number is 06450689. Cobco 867 Limited has been working since 11 December 2007. The present status of the company is Active. The registered address of Cobco 867 Limited is Trimble House Gelderd Road Gildersome Morley Leeds Ls27 7jp. . KIRKLAND, James Anthony is a Secretary of the company. BERGLUND, Steven Walter is a Director of the company. HUEY III, John Ernest is a Director of the company. KIRKLAND, James Anthony is a Director of the company. Secretary BELLWOOD, Simon Mark has been resigned. Director BELLWOOD, Simon Mark has been resigned. Director CLARKE, Peter has been resigned. Director HALL, James David has been resigned. Director RICHARDS, Jonathan Mark has been resigned. Director ROBERTS, Mark Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KIRKLAND, James Anthony
Appointed Date: 14 November 2013

Director
BERGLUND, Steven Walter
Appointed Date: 14 November 2013
73 years old

Director
HUEY III, John Ernest
Appointed Date: 14 November 2013
76 years old

Director
KIRKLAND, James Anthony
Appointed Date: 14 November 2013
66 years old

Resigned Directors

Secretary
BELLWOOD, Simon Mark
Resigned: 14 November 2013
Appointed Date: 11 December 2007

Director
BELLWOOD, Simon Mark
Resigned: 14 November 2013
Appointed Date: 11 December 2007
64 years old

Director
CLARKE, Peter
Resigned: 14 November 2013
Appointed Date: 01 November 2011
58 years old

Director
HALL, James David
Resigned: 08 November 2011
Appointed Date: 23 January 2008
55 years old

Director
RICHARDS, Jonathan Mark
Resigned: 14 November 2013
Appointed Date: 14 February 2008
68 years old

Director
ROBERTS, Mark Andrew
Resigned: 14 November 2013
Appointed Date: 11 December 2007
62 years old

Persons With Significant Control

Trimble Solutions (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COBCO 867 LIMITED Events

14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 529,200

14 Oct 2015
Full accounts made up to 2 January 2015
31 May 2015
Registered office address changed from Yeadon House, New Street Pudsey Leeds West Yorkshire LS28 8AQ to Trimble House Gelderd Road, Gildersome Morley Leeds LS27 7JP on 31 May 2015
...
... and 51 more events
01 Feb 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jan 2008
Particulars of mortgage/charge
30 Jan 2008
Particulars of mortgage/charge
11 Dec 2007
Incorporation

COBCO 867 LIMITED Charges

23 January 2008
Mortgage of policy by policy holder to secure own account
Delivered: 30 January 2008
Status: Satisfied on 25 November 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Assigns the policy being policy no H234671701 amount…
23 January 2008
Debenture
Delivered: 30 January 2008
Status: Satisfied on 25 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

COBCO 818 LIMITED COBCO 840 LIMITED COBCO 914 LIMITED COBCO 937 LIMITED COBCO 939 LIMITED COBCO 940 LIMITED COBCOE