Cobco (415) Limited TRAFFORD PARK


Founded in 2001, Cobco (415), classified under reg no. 04277768 is an active company. Currently registered at Harrier House 2 Lumsdale Road M32 0UT, Trafford Park the company has been in the business for 23 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 4 directors in the the firm, namely Gerald M., Robert P. and Stuart M. and others. In addition one secretary - Robert P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cobco (415) Limited Address / Contact

Office Address Harrier House 2 Lumsdale Road
Office Address2 Cobra Business Park
Town Trafford Park
Post code M32 0UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04277768
Date of Incorporation Tue, 28th Aug 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Robert P.

Position: Secretary

Appointed: 03 September 2020

Gerald M.

Position: Director

Appointed: 26 June 2020

Robert P.

Position: Director

Appointed: 23 April 2019

Stuart M.

Position: Director

Appointed: 29 April 2015

Stewart M.

Position: Director

Appointed: 30 January 2015

Michael M.

Position: Secretary

Appointed: 12 July 2018

Resigned: 03 September 2020

Scott M.

Position: Secretary

Appointed: 28 May 2013

Resigned: 12 July 2018

Stuart O.

Position: Secretary

Appointed: 06 June 2008

Resigned: 01 February 2013

Pamela C.

Position: Secretary

Appointed: 16 July 2007

Resigned: 06 June 2008

Glenn A.

Position: Director

Appointed: 15 September 2006

Resigned: 31 March 2019

Lesley A.

Position: Secretary

Appointed: 15 September 2006

Resigned: 16 July 2007

John I.

Position: Director

Appointed: 15 September 2006

Resigned: 30 January 2015

Alan N.

Position: Director

Appointed: 29 November 2001

Resigned: 15 September 2006

Sandra M.

Position: Secretary

Appointed: 29 November 2001

Resigned: 15 September 2006

Philip P.

Position: Director

Appointed: 27 November 2001

Resigned: 15 September 2006

Cobbetts Limited

Position: Corporate Secretary

Appointed: 28 August 2001

Resigned: 29 November 2001

Cobbetts Limited

Position: Corporate Director

Appointed: 28 August 2001

Resigned: 27 November 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Stewart Milne Group Limited from Aberdeen, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stewart Milne Group Limited

Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, AB32 6JQ, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc057709
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 20th, March 2023
Free Download (4 pages)

Company search

Advertisements