COBA AUTOMOTIVE (UK) LIMITED

Register to unlock more data on OkredoRegister

COBA AUTOMOTIVE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00885482

Incorporation date

12/08/1966

Size

Full

Contacts

Registered address

Registered address

Marlborough Drive, Fleckney, Leicester LE8 8URCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1966)
dot icon09/01/2026
Full accounts made up to 2025-06-30
dot icon04/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon16/12/2024
Full accounts made up to 2024-06-30
dot icon05/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon16/01/2024
Notification of Coba Holdings Limited as a person with significant control on 2023-12-23
dot icon16/01/2024
Cessation of Mark Anthony Cooke as a person with significant control on 2023-12-23
dot icon24/12/2023
Full accounts made up to 2023-06-30
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon13/03/2023
Full accounts made up to 2022-06-30
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon21/03/2022
Full accounts made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon04/07/2021
Full accounts made up to 2020-06-30
dot icon28/06/2021
Satisfaction of charge 8 in full
dot icon28/06/2021
Satisfaction of charge 1 in full
dot icon28/06/2021
Satisfaction of charge 2 in full
dot icon28/06/2021
Satisfaction of charge 3 in full
dot icon28/06/2021
Satisfaction of charge 4 in full
dot icon28/06/2021
Satisfaction of charge 6 in full
dot icon28/06/2021
Satisfaction of charge 7 in full
dot icon28/06/2021
Satisfaction of charge 5 in full
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon20/03/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon27/03/2019
Full accounts made up to 2018-06-30
dot icon04/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon02/07/2018
Certificate of change of name
dot icon02/07/2018
Change of name notice
dot icon22/03/2018
Full accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon18/07/2017
Appointment of Mr Robert Nigel Peat as a director on 2017-07-10
dot icon18/07/2017
Termination of appointment of Joyce Cooke as a director on 2017-07-10
dot icon20/03/2017
Full accounts made up to 2016-06-30
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon08/07/2016
All of the property or undertaking has been released from charge 1
dot icon08/07/2016
All of the property or undertaking no longer forms part of charge 5
dot icon08/07/2016
All of the property or undertaking has been released from charge 7
dot icon08/07/2016
All of the property or undertaking has been released from charge 6
dot icon08/07/2016
All of the property or undertaking has been released from charge 8
dot icon08/07/2016
All of the property or undertaking has been released from charge 2
dot icon08/07/2016
All of the property or undertaking has been released from charge 4
dot icon08/07/2016
All of the property or undertaking has been released from charge 3
dot icon29/03/2016
Full accounts made up to 2015-06-30
dot icon17/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon28/04/2015
Registration of charge 008854820009, created on 2015-04-28
dot icon07/04/2015
Full accounts made up to 2014-06-30
dot icon04/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon14/02/2014
Full accounts made up to 2013-06-30
dot icon07/01/2014
Director's details changed for Mr Jonathan Clifford Atkinson on 2014-01-07
dot icon07/01/2014
Director's details changed for Mr Jonathan Clifford Atkinson on 2014-01-07
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Timothy Hawkin as a director
dot icon29/07/2013
Termination of appointment of Timothy Hawkin as a secretary
dot icon04/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon31/01/2013
Appointment of Mr Timothy David Hawkin as a director
dot icon20/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon29/10/2012
Appointment of Mr Timothy David Hawkin as a secretary
dot icon29/10/2012
Appointment of Mr Jonathan Clifford Atkinson as a director
dot icon12/10/2012
Auditor's resignation
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon01/02/2012
Director's details changed for Mr Mark Anthony Cooke on 2012-01-01
dot icon01/02/2012
Registered office address changed from Marlborough Drive Fleckney Leicester LE8 8UR United Kingdom on 2012-02-01
dot icon01/02/2012
Director's details changed for Mr Mark Anthony Cooke on 2012-01-01
dot icon01/02/2012
Director's details changed for Mrs Joyce Cooke on 2012-01-01
dot icon01/02/2012
Termination of appointment of Barrie Dowsett as a director
dot icon01/02/2012
Termination of appointment of Barrie Dowsett as a secretary
dot icon02/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/12/2011
Secretary's details changed for Mr Barrie John Dowsett on 2011-12-02
dot icon02/12/2011
Director's details changed for Mr Barrie John Dowsett on 2011-12-02
dot icon02/12/2011
Director's details changed for Mark Anthony Cooke on 2011-12-02
dot icon02/12/2011
Director's details changed for Joyce Cooke on 2011-12-02
dot icon28/03/2011
Full accounts made up to 2010-06-30
dot icon21/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon21/12/2010
Registered office address changed from Marlborough Drive Churchill Way Industrial Estate Fleckney Leicestershire LE8 8UR on 2010-12-21
dot icon01/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon23/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon23/12/2009
Director's details changed for Joyce Cooke on 2009-12-23
dot icon23/03/2009
Accounts for a medium company made up to 2008-06-30
dot icon18/12/2008
Return made up to 02/12/08; full list of members
dot icon29/03/2008
Full accounts made up to 2007-06-30
dot icon04/01/2008
Return made up to 02/12/07; full list of members
dot icon10/04/2007
Accounts for a medium company made up to 2006-06-30
dot icon19/01/2007
Return made up to 02/12/06; full list of members
dot icon10/04/2006
Accounts for a medium company made up to 2005-06-30
dot icon31/01/2006
Return made up to 02/12/05; full list of members
dot icon07/10/2005
Secretary's particulars changed;director's particulars changed
dot icon10/03/2005
Accounts for a medium company made up to 2004-06-30
dot icon10/02/2005
Resolutions
dot icon12/01/2005
Return made up to 02/12/04; full list of members
dot icon09/12/2004
Resolutions
dot icon18/09/2004
Particulars of mortgage/charge
dot icon04/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon10/02/2004
Return made up to 02/12/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-06-30
dot icon13/01/2003
Return made up to 02/12/02; full list of members
dot icon11/04/2002
Full accounts made up to 2001-06-30
dot icon12/03/2002
Director resigned
dot icon29/01/2002
Return made up to 02/12/01; full list of members
dot icon12/10/2001
Director resigned
dot icon25/07/2001
New secretary appointed;new director appointed
dot icon24/07/2001
Secretary resigned
dot icon17/05/2001
Secretary resigned;director resigned
dot icon17/05/2001
New secretary appointed
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon27/12/2000
Return made up to 02/12/00; full list of members
dot icon07/11/2000
Resolutions
dot icon22/12/1999
Full accounts made up to 1999-06-30
dot icon08/12/1999
Return made up to 02/12/99; full list of members
dot icon26/03/1999
Director resigned
dot icon07/01/1999
Full accounts made up to 1998-06-30
dot icon02/12/1998
Return made up to 02/12/98; no change of members
dot icon16/12/1997
Full accounts made up to 1997-06-30
dot icon11/12/1997
Return made up to 02/12/97; full list of members
dot icon23/06/1997
Resolutions
dot icon07/01/1997
New director appointed
dot icon10/12/1996
Return made up to 13/12/96; full list of members
dot icon09/12/1996
Full accounts made up to 1996-06-30
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Ad 27/06/96--------- £ si 119883@1=119883 £ ic 117/120000
dot icon09/07/1996
£ nc 200/500000 27/06/96
dot icon14/04/1996
Full accounts made up to 1995-06-30
dot icon21/12/1995
Return made up to 13/12/95; no change of members
dot icon22/03/1995
Accounting reference date extended from 31/03 to 30/06
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon06/01/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon20/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Particulars of mortgage/charge
dot icon12/12/1993
Return made up to 13/12/93; full list of members
dot icon29/06/1993
New director appointed
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon07/12/1992
Return made up to 13/12/92; no change of members
dot icon24/03/1992
Particulars of contract relating to shares
dot icon24/03/1992
Ad 01/03/91--------- £ si 7@1
dot icon13/03/1992
Ad 01/03/91--------- £ si 7@1
dot icon21/01/1992
Full accounts made up to 1991-03-31
dot icon14/01/1992
Return made up to 13/12/91; full list of members
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon27/02/1991
Return made up to 28/12/90; no change of members
dot icon10/10/1990
New director appointed
dot icon27/09/1990
Registered office changed on 27/09/90 from: new road kibworth LE8 0LE
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 13/12/89; full list of members
dot icon20/10/1989
Particulars of mortgage/charge
dot icon07/09/1989
Particulars of contract relating to shares
dot icon04/09/1989
Wd 24/08/89 ad 25/07/89--------- £ si 10@1=10 £ ic 100/110
dot icon03/01/1989
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 15/09/88; full list of members
dot icon08/06/1988
Particulars of mortgage/charge
dot icon24/07/1987
Full accounts made up to 1987-03-31
dot icon24/07/1987
Return made up to 17/06/87; full list of members
dot icon11/10/1986
Director resigned;new director appointed
dot icon10/10/1986
Particulars of mortgage/charge
dot icon04/08/1986
Return made up to 24/06/86; full list of members
dot icon25/06/1986
Secretary resigned;new secretary appointed
dot icon16/06/1986
Group of companies' accounts made up to 1986-03-31
dot icon12/08/1966
Miscellaneous
dot icon12/08/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peat, Robert Nigel
Director
10/07/2017 - Present
13
Atkinson, Jonathan Clifford
Director
01/10/2012 - Present
6
Cooke, Mark Anthony
Director
20/02/1993 - Present
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBA AUTOMOTIVE (UK) LIMITED

COBA AUTOMOTIVE (UK) LIMITED is an(a) Active company incorporated on 12/08/1966 with the registered office located at Marlborough Drive, Fleckney, Leicester LE8 8UR. There are currently 3 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 COBA AUTOMOTIVE (UK) LIMITED?

toggle

COBA AUTOMOTIVE (UK) LIMITED is currently Active. It was registered on 12/08/1966 .

Where is COBA AUTOMOTIVE (UK) LIMITED located?

toggle

COBA AUTOMOTIVE (UK) LIMITED is registered at Marlborough Drive, Fleckney, Leicester LE8 8UR.

What does COBA AUTOMOTIVE (UK) LIMITED do?

toggle

COBA AUTOMOTIVE (UK) LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for COBA AUTOMOTIVE (UK) LIMITED?

toggle

The latest filing was on 09/01/2026: Full accounts made up to 2025-06-30.