COBACH LTD
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL7 0NT

Company number 03345030
Status Active
Incorporation Date 3 April 1997
Company Type Private Limited Company
Address 277 STOCKPORT ROAD, ASHTON-UNDER-LYNE, LANCASHIRE, OL7 0NT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 152.6 . The most likely internet sites of COBACH LTD are www.cobach.co.uk, and www.cobach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Cobach Ltd is a Private Limited Company. The company registration number is 03345030. Cobach Ltd has been working since 03 April 1997. The present status of the company is Active. The registered address of Cobach Ltd is 277 Stockport Road Ashton Under Lyne Lancashire Ol7 0nt. The company`s financial liabilities are £1.15k. It is £-0.82k against last year. The cash in hand is £5.25k. It is £-5.3k against last year. And the total assets are £23.68k, which is £1.71k against last year. COOPER, Mark is a Secretary of the company. COOPER, Jacqueline is a Director of the company. COOPER, Mark is a Director of the company. Secretary BARLOW, Anthony has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AMES, Nicholas Paul has been resigned. Director BARLOW, Anthony has been resigned. Director CHALLINOR, James Stafford has been resigned. Director VINCENT, Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


cobach Key Finiance

LIABILITIES £1.15k
-42%
CASH £5.25k
-51%
TOTAL ASSETS £23.68k
+7%
All Financial Figures

Current Directors

Secretary
COOPER, Mark
Appointed Date: 07 June 1999

Director
COOPER, Jacqueline
Appointed Date: 31 March 2003
61 years old

Director
COOPER, Mark
Appointed Date: 03 April 1997
64 years old

Resigned Directors

Secretary
BARLOW, Anthony
Resigned: 07 June 1999
Appointed Date: 03 April 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 April 1997
Appointed Date: 03 April 1997

Director
AMES, Nicholas Paul
Resigned: 31 August 2002
Appointed Date: 01 October 2000
53 years old

Director
BARLOW, Anthony
Resigned: 31 January 2000
Appointed Date: 03 April 1997
60 years old

Director
CHALLINOR, James Stafford
Resigned: 31 March 2003
Appointed Date: 03 April 1997
55 years old

Director
VINCENT, Michael
Resigned: 16 October 2000
Appointed Date: 03 April 1997
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 April 1997
Appointed Date: 03 April 1997

Persons With Significant Control

Mr Mafrk Cooper
Notified on: 3 April 2017
64 years old
Nature of control: Ownership of shares – 75% or more

COBACH LTD Events

04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 152.6

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 152.6

...
... and 53 more events
12 May 1997
Director resigned
07 May 1997
New director appointed
22 Apr 1997
New director appointed
22 Apr 1997
New director appointed
03 Apr 1997
Incorporation