Coburg Banks It Ltd SUTTON COLDFIELD


Coburg Banks It started in year 2006 as Private Limited Company with registration number 05714291. The Coburg Banks It company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Sutton Coldfield at 15 Wrens Court. Postal code: B72 1RT. Since 24th September 2009 Coburg Banks It Ltd is no longer carrying the name Angel It Selection.

At the moment there are 3 directors in the the firm, namely James B., Charles T. and Richard W.. In addition one secretary - James B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony H. who worked with the the firm until 31 March 2021.

Coburg Banks It Ltd Address / Contact

Office Address 15 Wrens Court
Office Address2 Lower Queen Street
Town Sutton Coldfield
Post code B72 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05714291
Date of Incorporation Fri, 17th Feb 2006
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

James B.

Position: Secretary

Appointed: 31 March 2021

James B.

Position: Director

Appointed: 17 February 2006

Charles T.

Position: Director

Appointed: 17 February 2006

Richard W.

Position: Director

Appointed: 17 February 2006

Central Secretaries Limited

Position: Corporate Secretary

Appointed: 17 February 2006

Resigned: 17 February 2006

Simon B.

Position: Director

Appointed: 17 February 2006

Resigned: 21 September 2009

Central Directors Limited

Position: Corporate Director

Appointed: 17 February 2006

Resigned: 17 February 2006

Anthony H.

Position: Director

Appointed: 17 February 2006

Resigned: 31 March 2021

Anthony H.

Position: Secretary

Appointed: 17 February 2006

Resigned: 31 March 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Charles T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is The Angel Services Group Limited that put Sutton Coldfield, England as the address. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Charles T.

Notified on 16 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

The Angel Services Group Limited

15 Lower Queen Street, Sutton Coldfield, B72 1RT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 04357675
Notified on 16 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Angel It Selection September 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand86 55044 007199 10448 96929 983122 241114 137163 954
Current Assets185 841202 350357 852158 478238 527395 521367 947543 673
Debtors99 291158 343158 748109 509208 544273 280253 810379 719
Net Assets Liabilities92 856113 210126 19381 29856 20857 77658 39152 848
Other
Average Number Employees During Period 44    3
Creditors55 56360 355213 99777 180182 319287 745269 556457 492
Net Current Assets Liabilities130 278141 995143 85581 29856 208107 77698 39186 181
Number Shares Issued Fully Paid200200      
Par Value Share 1      
Total Assets Less Current Liabilities130 278141 995143 85581 29856 208107 77698 39186 181

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
New secretary appointment on 31st March 2021
filed on: 4th, May 2022
Free Download (2 pages)

Company search

Advertisements