COBAL SIGN SYSTEMS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5PE

Company number 01597410
Status Active
Incorporation Date 12 November 1981
Company Type Private Limited Company
Address BROOKWAY, HAMBRIDGE LANE, NEWBURY, BERKS, RG14 5PE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Termination of appointment of Richard Arthur Drew as a director on 1 July 2016. The most likely internet sites of COBAL SIGN SYSTEMS LIMITED are www.cobalsignsystems.co.uk, and www.cobal-sign-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Newbury Rail Station is 1.3 miles; to Thatcham Rail Station is 2.2 miles; to Midgham Rail Station is 5 miles; to Overton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobal Sign Systems Limited is a Private Limited Company. The company registration number is 01597410. Cobal Sign Systems Limited has been working since 12 November 1981. The present status of the company is Active. The registered address of Cobal Sign Systems Limited is Brookway Hambridge Lane Newbury Berks Rg14 5pe. . DEVERY, Lisa Maria is a Secretary of the company. BALL, Philip Charles is a Director of the company. DEVERY, Lisa Maria is a Director of the company. Secretary LLOYD, Merryll has been resigned. Director DREW, Richard Arthur has been resigned. Director HENDERSON-QUARTEY, Jonathan has been resigned. Director LLOYD, Merryll has been resigned. Director WILTCHER, David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DEVERY, Lisa Maria
Appointed Date: 05 April 2006

Director
BALL, Philip Charles

78 years old

Director
DEVERY, Lisa Maria
Appointed Date: 01 July 2015
66 years old

Resigned Directors

Secretary
LLOYD, Merryll
Resigned: 05 April 2006

Director
DREW, Richard Arthur
Resigned: 01 July 2016
Appointed Date: 01 July 2015
60 years old

Director
HENDERSON-QUARTEY, Jonathan
Resigned: 02 February 2001
67 years old

Director
LLOYD, Merryll
Resigned: 05 April 2006
79 years old

Director
WILTCHER, David
Resigned: 31 December 2007
85 years old

Persons With Significant Control

Mr Philip Charles Ball
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Lisa Maria Devery
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COBAL SIGN SYSTEMS LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 12 September 2016 with updates
28 Jul 2016
Termination of appointment of Richard Arthur Drew as a director on 1 July 2016
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 18,072

...
... and 81 more events
10 Jul 1987
Return made up to 10/04/87; full list of members

25 Nov 1986
New director appointed

12 May 1986
Accounts for a small company made up to 31 December 1985

12 May 1986
Return made up to 28/04/86; full list of members

12 Nov 1981
Certificate of incorporation

COBAL SIGN SYSTEMS LIMITED Charges

24 September 2007
Debenture
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 2001
Floating charge over stock
Delivered: 19 May 2001
Status: Satisfied on 6 October 2007
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge over all unfinished raw…
14 May 2001
Charge by way of debenture
Delivered: 19 May 2001
Status: Satisfied on 6 October 2007
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 2001
Charge over book debts
Delivered: 19 May 2001
Status: Satisfied on 6 October 2007
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
20 August 1998
Debenture deed
Delivered: 26 August 1998
Status: Satisfied on 7 December 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 March 1993
A credit agreement
Delivered: 25 March 1993
Status: Satisfied on 6 October 2007
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
22 January 1982
Single debenture
Delivered: 25 January 1982
Status: Satisfied on 7 December 2006
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…