CO-CO-B DESIGN LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3UU

Company number 06010186
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address 36-38 GLADSTONE PLACE, UPPER MARLBOROUGH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3UU
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CO-CO-B DESIGN LIMITED are www.cocobdesign.co.uk, and www.co-co-b-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Co Co B Design Limited is a Private Limited Company. The company registration number is 06010186. Co Co B Design Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of Co Co B Design Limited is 36 38 Gladstone Place Upper Marlborough Road St Albans Hertfordshire Al1 3uu. The company`s financial liabilities are £89.61k. It is £4.37k against last year. And the total assets are £81.09k, which is £-25.82k against last year. FLACK, Andrew is a Director of the company. Secretary ASANTE, Melissa has been resigned. Secretary TAYLOR, Melissa Mary has been resigned. Director BALL, David Patrick has been resigned. Director FLACK, Andrew has been resigned. The company operates in "Wholesale of clothing and footwear".


co-co-b design Key Finiance

LIABILITIES £89.61k
+5%
CASH n/a
TOTAL ASSETS £81.09k
-25%
All Financial Figures

Current Directors

Director
FLACK, Andrew
Appointed Date: 18 March 2009
55 years old

Resigned Directors

Secretary
ASANTE, Melissa
Resigned: 03 March 2011
Appointed Date: 17 March 2009

Secretary
TAYLOR, Melissa Mary
Resigned: 06 July 2007
Appointed Date: 27 November 2006

Director
BALL, David Patrick
Resigned: 17 July 2008
Appointed Date: 27 November 2006
65 years old

Director
FLACK, Andrew
Resigned: 01 April 2007
Appointed Date: 27 November 2006
55 years old

Persons With Significant Control

Mr Andrew Flack
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CO-CO-B DESIGN LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 31 July 2016 with updates
05 Jun 2016
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 13,000

14 Aug 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
21 May 2007
Ad 14/05/06--------- £ si 3000@1=3000 £ ic 10000/13000
02 May 2007
Resolutions
  • RES13 ‐ Company business 20/04/07

02 May 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 May 2007
Director resigned
27 Nov 2006
Incorporation

CO-CO-B DESIGN LIMITED Charges

10 September 2010
Debenture
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Sterling Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2010
Debenture
Delivered: 28 April 2010
Status: Satisfied on 23 September 2010
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2010
Invoice finance agreement
Delivered: 28 April 2010
Status: Satisfied on 23 September 2010
Persons entitled: Davenham Trade Finance Limited
Description: All moneys and liabilities by way of all book and other…