COBALT DEVELOPMENTS LIMITED
BILSTON MARONCAPE LIMITED

Hellopages » West Midlands » Wolverhampton » WV14 6AH

Company number 04998792
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address STANLEY HOUSE, 27 WELLINGTON ROAD, BILSTON, WEST MIDLANDS, WV14 6AH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Craig Swann on 15 April 2016; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of COBALT DEVELOPMENTS LIMITED are www.cobaltdevelopments.co.uk, and www.cobalt-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Bilbrook Rail Station is 5.9 miles; to Cradley Heath Rail Station is 6.8 miles; to Cannock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobalt Developments Limited is a Private Limited Company. The company registration number is 04998792. Cobalt Developments Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Cobalt Developments Limited is Stanley House 27 Wellington Road Bilston West Midlands Wv14 6ah. . GUDGE, Raymond is a Director of the company. SWAN, Christopher Paul Mckinley is a Director of the company. SWAN, Craig Charles is a Director of the company. Secretary SWAN, Sallie Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MITCHELL, Kevin Peter has been resigned. Director SWAN, Craig Charles has been resigned. Director SWAN, Sallie Ann has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
GUDGE, Raymond
Appointed Date: 09 June 2005
76 years old

Director
SWAN, Christopher Paul Mckinley
Appointed Date: 21 January 2004
67 years old

Director
SWAN, Craig Charles
Appointed Date: 15 April 2016
34 years old

Resigned Directors

Secretary
SWAN, Sallie Ann
Resigned: 15 April 2016
Appointed Date: 21 January 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 January 2004
Appointed Date: 18 December 2003

Director
MITCHELL, Kevin Peter
Resigned: 30 June 2011
Appointed Date: 26 October 2010
54 years old

Director
SWAN, Craig Charles
Resigned: 12 October 2012
Appointed Date: 01 October 2009
34 years old

Director
SWAN, Sallie Ann
Resigned: 15 April 2016
Appointed Date: 21 January 2004
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 January 2004
Appointed Date: 18 December 2003

Persons With Significant Control

Mr Christopher Paul Mckinley Swan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

COBALT DEVELOPMENTS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
19 Dec 2016
Director's details changed for Mr Craig Swann on 15 April 2016
17 Dec 2016
Confirmation statement made on 17 December 2016 with updates
23 Jun 2016
Appointment of Mr Craig Swann as a director on 15 April 2016
23 Jun 2016
Termination of appointment of Sallie Ann Swan as a director on 15 April 2016
...
... and 52 more events
17 Feb 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

17 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Feb 2004
£ nc 100/1000 21/01/04
06 Feb 2004
Company name changed maroncape LIMITED\certificate issued on 06/02/04
18 Dec 2003
Incorporation

COBALT DEVELOPMENTS LIMITED Charges

1 October 2010
Legal charge
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 64-66 market place warwick.
1 April 2009
Mortgage
Delivered: 3 April 2009
Status: Satisfied on 22 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 64-66 market place warwick t/n WK230729, together with…
13 March 2009
Debenture
Delivered: 24 March 2009
Status: Satisfied on 22 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2006
Debenture
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a waters green garage waters green…