Cobco (266) started in year 1999 as Private Limited Company with registration number 03739452. The Cobco (266) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Heywood at Microbiology House. Postal code: OL10 1NW.
The company has 3 directors, namely Jason R., Anthony K. and Eleanor C.. Of them, Eleanor C. has been with the company the longest, being appointed on 20 December 2000 and Jason R. has been with the company for the least time - from 17 September 2009. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | Microbiology House |
Office Address2 | Fir Street |
Town | Heywood |
Post code | OL10 1NW |
Country of origin | United Kingdom |
Registration Number | 03739452 |
Date of Incorporation | Wed, 24th Mar 1999 |
Industry | Activities of production holding companies |
End of financial Year | 31st May |
Company age | 25 years old |
Account next due date | Thu, 29th Feb 2024 (59 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Thu, 28th Mar 2024 (2024-03-28) |
Last confirmation statement dated | Tue, 14th Mar 2023 |
The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Anthony K. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Eleanor C. This PSC has significiant influence or control over the company,. Moving on, there is Jason R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Anthony K.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Eleanor C.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Jason R.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | ||||||||
Net Assets Liabilities | -508 669 | -550 669 | -388 869 | -425 145 | -460 366 | -490 883 | -519 511 | -546 702 |
Other | ||||||||
Amounts Owed To Group Undertakings | 1 293 342 | 1 191 442 | 1 253 442 | 1 371 642 | 1 433 642 | 1 495 642 | 1 558 433 | |
Amounts Owed To Related Parties | 1 214 342 | 1 293 342 | ||||||
Creditors | 660 853 | 643 853 | 564 653 | 535 503 | 452 524 | 421 041 | 387 669 | 372 844 |
Investments Fixed Assets | 1 700 000 | 1 700 000 | 1 700 000 | 1 700 000 | 1 700 000 | 1 700 000 | 1 700 000 | 1 700 000 |
Investments In Group Undertakings Participating Interests | 1 700 000 | 1 700 000 | 1 700 000 | 1 700 000 | 1 700 000 | |||
Investments In Subsidiaries | 1 700 000 | 1 700 000 | ||||||
Net Current Assets Liabilities | -1 326 816 | -1 244 216 | -1 309 642 | -1 427 842 | -1 489 842 | -1 551 842 | -1 593 858 | |
Other Creditors | 53 474 | 33 474 | 564 653 | 535 503 | 452 524 | 421 041 | 387 669 | 372 844 |
Other Remaining Borrowings | 660 800 | 643 800 | ||||||
Provisions For Liabilities Balance Sheet Subtotal | 280 000 | 280 000 | 280 000 | 280 000 | 280 000 | 280 000 | 280 000 | 280 000 |
Redeemable Preference Shares Liability | 53 | 53 | ||||||
Total Assets Less Current Liabilities | 432 184 | 373 184 | 455 784 | 390 358 | 272 158 | 210 158 | 148 158 | 106 142 |
Total Borrowings | 660 853 | 643 853 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to May 31, 2022 filed on: 26th, May 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy