COBA RESOURCING LTD
NORTHAMPTON COBA IT CONSULTANTS LIMITED COBA IT SERVICES LIMITED C.O.B.A. IT SERVICES LIMITED WILLOWLODGE LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6WL

Company number 03436482
Status Active
Incorporation Date 18 September 1997
Company Type Private Limited Company
Address 12 BROOKFIELD DUNCAN CLOSE, MOULTON PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6WL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 4 in full; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of COBA RESOURCING LTD are www.cobaresourcing.co.uk, and www.coba-resourcing.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and one months. Coba Resourcing Ltd is a Private Limited Company. The company registration number is 03436482. Coba Resourcing Ltd has been working since 18 September 1997. The present status of the company is Active. The registered address of Coba Resourcing Ltd is 12 Brookfield Duncan Close Moulton Park Northampton Northamptonshire Nn3 6wl. The company`s financial liabilities are £414.18k. It is £226.96k against last year. The cash in hand is £35.22k. It is £26.6k against last year. And the total assets are £632.69k, which is £-21.21k against last year. CHAMBERLAIN, Martin John is a Director of the company. Secretary CHAMBERLAIN, Neville Paul has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WARING, James Mark has been resigned. Director CHAMBERLAIN, Neville Paul has been resigned. Director WARING, James Mark has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


coba resourcing Key Finiance

LIABILITIES £414.18k
+121%
CASH £35.22k
+308%
TOTAL ASSETS £632.69k
-4%
All Financial Figures

Current Directors

Director
CHAMBERLAIN, Martin John
Appointed Date: 01 December 1997
52 years old

Resigned Directors

Secretary
CHAMBERLAIN, Neville Paul
Resigned: 13 September 2014
Appointed Date: 01 July 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 05 November 1997
Appointed Date: 18 September 1997

Secretary
WARING, James Mark
Resigned: 28 February 1999
Appointed Date: 17 November 1997

Director
CHAMBERLAIN, Neville Paul
Resigned: 13 September 2014
Appointed Date: 01 July 2000
79 years old

Director
WARING, James Mark
Resigned: 28 February 1999
Appointed Date: 01 December 1997
51 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 05 November 1997
Appointed Date: 18 September 1997

Persons With Significant Control

Mr Martin John Chamberlain
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COBA RESOURCING LTD Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Dec 2016
Satisfaction of charge 4 in full
19 Sep 2016
Confirmation statement made on 15 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,080

...
... and 85 more events
13 Jan 1998
Director resigned
13 Jan 1998
Secretary resigned
14 Nov 1997
Company name changed C.O.B.A. it services LIMITED\certificate issued on 17/11/97
10 Nov 1997
Company name changed willowlodge LIMITED\certificate issued on 11/11/97
18 Sep 1997
Incorporation

COBA RESOURCING LTD Charges

24 October 2012
All assets debenture
Delivered: 29 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
Debenture
Delivered: 7 October 2008
Status: Satisfied on 15 December 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 December 2005
Debenture
Delivered: 7 January 2006
Status: Satisfied on 10 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 September 2004
Fixed charge on purchased debts which fail to vest
Delivered: 8 September 2004
Status: Satisfied on 19 July 2006
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: (I) all debts purchased or purported to be purchased by the…
14 July 1998
Debenture
Delivered: 29 July 1998
Status: Satisfied on 19 July 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…