Cobal Sign Systems Limited NEWBURY


Founded in 1981, Cobal Sign Systems, classified under reg no. 01597410 is an active company. Currently registered at Brookway RG14 5PE, Newbury the company has been in the business for 43 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Lisa B. and Philip B.. In addition one secretary - Lisa B. - is with the firm. As of 1 May 2024, there were 6 ex directors - Edward S., Garry H. and others listed below. There were no ex secretaries.

Cobal Sign Systems Limited Address / Contact

Office Address Brookway
Office Address2 Hambridge Lane
Town Newbury
Post code RG14 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01597410
Date of Incorporation Thu, 12th Nov 1981
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Lisa B.

Position: Director

Appointed: 01 July 2015

Lisa B.

Position: Secretary

Appointed: 05 April 2006

Philip B.

Position: Director

Appointed: 21 September 1992

Edward S.

Position: Director

Appointed: 15 April 2019

Resigned: 31 October 2022

Garry H.

Position: Director

Appointed: 12 March 2018

Resigned: 15 April 2019

Richard D.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2016

Merryll L.

Position: Director

Appointed: 21 September 1992

Resigned: 05 April 2006

David W.

Position: Director

Appointed: 21 September 1992

Resigned: 31 December 2007

Jonathan H.

Position: Director

Appointed: 21 September 1992

Resigned: 02 February 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Philip B. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Lisa B. This PSC owns 25-50% shares.

Philip B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Lisa B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand23 96944 922499 059347 102127 535316 295
Current Assets784 413895 2681 245 287982 505730 443866 454
Debtors584 601672 314398 283329 970263 207351 989
Net Assets Liabilities595 305614 795668 137451 635195 493349 203
Other Debtors3 1003 1003 000   
Property Plant Equipment112 58189 41069 50394 65280 17263 961
Total Inventories175 843178 032347 945305 433339 701198 170
Other
Accrued Liabilities34 26062 30827 01126 40067 958136 518
Accumulated Depreciation Impairment Property Plant Equipment138 825152 382172 689193 558214 425235 272
Average Number Employees During Period222222252525
Bank Borrowings  245 000220 500171 500122 500
Bank Borrowings Overdrafts  245 000171 500122 50073 500
Corporation Tax Payable47 10523 35062 93736 295  
Creditors11 102360 421245 000190 637129 99876 499
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 430    
Disposals Property Plant Equipment 22 750   1 408
Finance Lease Liabilities Present Value Total   19 1377 4982 999
Fixed Assets  69 503104 78080 172 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -79 808
Increase Decrease Due To Transfers Into Or Out Intangible Assets    -10 128 
Increase Decrease In Property Plant Equipment   37 303  
Increase From Depreciation Charge For Year Property Plant Equipment 29 98720 30720 86920 86720 847
Intangible Assets   10 128  
Intangible Assets Gross Cost   10 128  
Net Current Assets Liabilities503 288534 847853 096546 954245 319361 741
Number Shares Issued Fully Paid 18 07218 07218 07218 07218 072
Other Creditors1 6051231618816841 904
Other Taxation Social Security Payable23 76623 08821 88332 53731 58914 370
Par Value Share 11111
Payments Received On Account24 0328 541    
Prepayments30 34918 55513 39014 90732 39158 078
Property Plant Equipment Gross Cost251 406241 792242 192288 210294 597299 233
Provisions For Liabilities Balance Sheet Subtotal9 4629 4629 4629 462  
Total Additions Including From Business Combinations Intangible Assets   10 128  
Total Additions Including From Business Combinations Property Plant Equipment 13 13640046 0186 3876 044
Total Assets Less Current Liabilities615 869624 257922 599651 734325 491425 702
Trade Creditors Trade Payables113 902197 784270 284235 209192 494165 711
Trade Debtors Trade Receivables549 915650 659368 540307 225230 816293 911
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -52 747

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 8th, April 2024
Free Download (11 pages)

Company search

Advertisements