Coburn Sliding Systems Limited GODMANCHESTER


Founded in 1994, Coburn Sliding Systems, classified under reg no. 02885429 is an active company. Currently registered at Unit 1, Cardinal West PE29 2XN, Godmanchester the company has been in the business for thirty years. Its financial year was closed on 27th February and its latest financial statement was filed on February 28, 2022. Since April 22, 2016 Coburn Sliding Systems Limited is no longer carrying the name Hillaldam Coburn.

At present there are 4 directors in the the company, namely Barnaby H., Bernard H. and Alistair M. and others. In addition one secretary - Bernard H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hugh W. who worked with the the company until 31 December 2008.

Coburn Sliding Systems Limited Address / Contact

Office Address Unit 1, Cardinal West
Office Address2 Cardinal Way
Town Godmanchester
Post code PE29 2XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02885429
Date of Incorporation Fri, 7th Jan 1994
Industry Other manufacturing n.e.c.
End of financial Year 27th February
Company age 30 years old
Account next due date Mon, 27th Nov 2023 (184 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Barnaby H.

Position: Director

Appointed: 01 April 2022

Bernard H.

Position: Director

Appointed: 01 January 2009

Bernard H.

Position: Secretary

Appointed: 01 January 2009

Alistair M.

Position: Director

Appointed: 30 November 1994

Jamieson H.

Position: Director

Appointed: 03 February 1994

Daryl C.

Position: Director

Appointed: 25 November 2014

Resigned: 09 June 2017

Richard G.

Position: Director

Appointed: 04 January 2008

Resigned: 01 April 2022

Roderick F.

Position: Director

Appointed: 04 January 2008

Resigned: 01 March 2010

Philip W.

Position: Director

Appointed: 19 January 2004

Resigned: 07 September 2007

Melvyn L.

Position: Director

Appointed: 25 May 1994

Resigned: 30 January 2004

Hugh W.

Position: Director

Appointed: 25 May 1994

Resigned: 01 October 2009

Hugh W.

Position: Secretary

Appointed: 24 February 1994

Resigned: 31 December 2008

Nicholas T.

Position: Director

Appointed: 03 February 1994

Resigned: 25 May 1994

Loviting Limited

Position: Corporate Nominee Director

Appointed: 07 January 1994

Resigned: 03 February 1994

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 January 1994

Resigned: 03 February 1994

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1994

Resigned: 24 February 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Jamieson H. The abovementioned PSC has 75,01-100% voting rights.

Jamieson H.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Hillaldam Coburn April 22, 2016
795th Shelf Trading Company February 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Extension of current accouting period to February 28, 2024
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements