Cobco (494) Limited PRESTON


Founded in 2002, Cobco (494), classified under reg no. 04542618 is an active company. Currently registered at Sceptre House PR5 6AW, Preston the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Lesley M. and Jeremy H.. In addition one secretary - Deborah R. - is with the company. At the moment 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 (494) Limited Address / Contact

Office Address Sceptre House
Office Address2 Sceptre Way, Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04542618
Date of Incorporation Mon, 23rd Sep 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Lesley M.

Position: Director

Appointed: 25 January 2023

Deborah R.

Position: Secretary

Appointed: 22 June 2016

Jeremy H.

Position: Director

Appointed: 08 October 2002

James E.

Position: Director

Appointed: 07 December 2020

Resigned: 25 January 2023

John W.

Position: Director

Appointed: 25 October 2017

Resigned: 07 December 2020

Connal O.

Position: Director

Appointed: 31 May 2015

Resigned: 31 October 2017

Sarah L.

Position: Secretary

Appointed: 16 September 2010

Resigned: 22 June 2016

Richard T.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Richard W.

Position: Director

Appointed: 08 October 2002

Resigned: 04 October 2017

Janette M.

Position: Secretary

Appointed: 08 October 2002

Resigned: 04 December 2009

James C.

Position: Director

Appointed: 08 October 2002

Resigned: 15 August 2008

Michael C.

Position: Director

Appointed: 08 October 2002

Resigned: 04 December 2009

Cobbetts Limited

Position: Corporate Director

Appointed: 23 September 2002

Resigned: 08 October 2002

Cobbetts Limited

Position: Corporate Secretary

Appointed: 23 September 2002

Resigned: 08 October 2002

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 found, there is Eric Wright Group Limited from Preston, United Kingdom. This PSC is classified as "a limited company", 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. Another one in the PSC register is Maple Grove Developments Limited that put Bamber Bridge, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eric Wright Group Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02841234
Notified on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maple Grove Developments Limited

Sceptre House Sceptre Way, Bamber Bridge, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01577201
Notified on 6 April 2016
Ceased on 30 March 2022
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 Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
Free Download (17 pages)

Company search

Advertisements