C.O.B.ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

C.O.B.ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01030814

Incorporation date

11/11/1971

Size

Micro Entity

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon03/02/2026
Micro company accounts made up to 2025-09-30
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Declaration of solvency
dot icon09/12/2025
Appointment of a voluntary liquidator
dot icon09/12/2025
Registered office address changed from 3 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE to The Silverworks 67-71 Northwood Street Birmingham B3 1TX on 2025-12-09
dot icon28/11/2025
Satisfaction of charge 4 in full
dot icon28/11/2025
Satisfaction of charge 5 in full
dot icon28/11/2025
Termination of appointment of June Mary Barnett as a director on 2025-05-30
dot icon28/11/2025
Cessation of June Mary Barnett as a person with significant control on 2025-05-30
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon23/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon01/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/10/2021
Secretary's details changed for Nicholas James Brentnall on 2021-10-04
dot icon06/10/2021
Director's details changed for Mr Nicholas James Brentnall on 2021-10-04
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon30/03/2017
Secretary's details changed for Nicholas James Brentnall on 2016-10-01
dot icon30/03/2017
Director's details changed for Mr Nicholas James Brentnall on 2016-10-01
dot icon24/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon21/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/07/2013
Registered office address changed from C/O Griffiths and Pegg 42-43 Reddal Hill Road Cradley Heath West Midlands B64 5JS on 2013-07-25
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon17/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/04/2010
Director's details changed for Jarod Scott Barnett on 2010-04-12
dot icon09/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon09/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/05/2008
Registered office changed on 14/05/2008 from undergear engineering LTD black lake works black lake west bromwich B70 0PD
dot icon22/04/2008
Return made up to 31/03/08; full list of members
dot icon11/04/2008
Appointment terminated secretary ronald neal
dot icon11/04/2008
Secretary appointed nicholas james brentnall
dot icon01/10/2007
Director resigned
dot icon07/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Return made up to 31/03/07; full list of members
dot icon04/12/2006
New director appointed
dot icon28/07/2006
Full accounts made up to 2005-09-30
dot icon06/06/2006
Return made up to 31/03/06; full list of members
dot icon29/07/2005
Full accounts made up to 2004-09-30
dot icon03/06/2005
Return made up to 31/03/05; full list of members
dot icon07/07/2004
Full accounts made up to 2003-09-30
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon27/07/2003
Full accounts made up to 2002-09-30
dot icon21/05/2003
Return made up to 31/03/03; full list of members
dot icon02/07/2002
Full accounts made up to 2001-09-30
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon04/05/2001
Full accounts made up to 2000-09-30
dot icon17/04/2001
Return made up to 31/03/01; full list of members
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon19/05/2000
Return made up to 31/03/00; full list of members
dot icon12/05/1999
Return made up to 31/03/99; full list of members
dot icon09/03/1999
Full accounts made up to 1998-09-30
dot icon15/01/1999
New director appointed
dot icon14/05/1998
Return made up to 31/03/98; no change of members
dot icon07/04/1998
Full accounts made up to 1997-09-30
dot icon12/06/1997
New director appointed
dot icon11/06/1997
Return made up to 31/03/97; no change of members
dot icon27/03/1997
Full accounts made up to 1996-09-30
dot icon21/07/1996
Registered office changed on 21/07/96 from: station road four ashes wolverhampton WV10 7DG
dot icon08/07/1996
Full accounts made up to 1995-09-30
dot icon11/04/1996
Return made up to 31/03/96; full list of members
dot icon25/04/1995
Return made up to 31/03/95; no change of members
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon06/01/1995
Full accounts made up to 1994-09-30
dot icon10/05/1994
Return made up to 31/03/94; no change of members
dot icon23/03/1994
Full accounts made up to 1993-09-30
dot icon28/05/1993
Full accounts made up to 1992-09-30
dot icon24/05/1993
Return made up to 31/03/93; full list of members
dot icon22/07/1992
Full accounts made up to 1991-09-30
dot icon22/07/1992
Return made up to 31/03/92; no change of members
dot icon22/04/1992
Registered office changed on 22/04/92 from: leabrook square leabrook road wednesbury west midlands ws 107
dot icon11/04/1991
Full accounts made up to 1990-09-30
dot icon11/04/1991
Return made up to 28/02/91; no change of members
dot icon01/06/1990
Full accounts made up to 1989-09-30
dot icon01/06/1990
Return made up to 31/03/90; full list of members
dot icon31/05/1989
Full accounts made up to 1988-09-30
dot icon31/05/1989
Return made up to 31/03/89; full list of members
dot icon29/09/1988
Full accounts made up to 1987-09-30
dot icon29/09/1988
Return made up to 31/03/88; full list of members
dot icon15/03/1988
Registered office changed on 15/03/88 from: 79-80 leabrook rd wednesbury staffs
dot icon28/10/1987
Full accounts made up to 1986-09-30
dot icon28/10/1987
Return made up to 31/03/87; full list of members
dot icon03/08/1987
Return made up to 15/01/86; full list of members
dot icon01/04/1987
Return made up to 30/12/85; full list of members
dot icon27/02/1987
Full accounts made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/07/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brentnall, Nicholas James
Director
23/11/2006 - Present
12
Barnett, Calvin Owen
Director
08/12/1998 - Present
6
Barnett, Jarod Scott
Director
20/05/1997 - Present
3
Brentnall, Nicholas James
Secretary
31/03/2008 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.O.B.ENGINEERING LIMITED

C.O.B.ENGINEERING LIMITED is an(a) Liquidation company incorporated on 11/11/1971 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham B3 1TX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.O.B.ENGINEERING LIMITED?

toggle

C.O.B.ENGINEERING LIMITED is currently Liquidation. It was registered on 11/11/1971 .

Where is C.O.B.ENGINEERING LIMITED located?

toggle

C.O.B.ENGINEERING LIMITED is registered at The Silverworks, 67-71 Northwood Street, Birmingham B3 1TX.

What does C.O.B.ENGINEERING LIMITED do?

toggle

C.O.B.ENGINEERING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C.O.B.ENGINEERING LIMITED?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-09-30.