COBURG BANKS IT LTD

Register to unlock more data on OkredoRegister

COBURG BANKS IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05714291

Incorporation date

17/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Wrens Court, Lower Queen Street, Sutton Coldfield, West Midlands B72 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Termination of appointment of James Andrew Nicholas Ball as a secretary on 2024-04-15
dot icon15/04/2024
Appointment of Mr Charles Edward Trivett as a secretary on 2024-04-15
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon04/05/2022
Appointment of Mr James Andrew Nicholas Ball as a secretary on 2021-03-31
dot icon04/05/2022
Termination of appointment of Anthony Lee Hughes as a director on 2021-03-31
dot icon04/05/2022
Termination of appointment of Anthony Lee Hughes as a secretary on 2021-03-31
dot icon27/04/2022
Register inspection address has been changed from C/O Rostance Edwards Ltd 1-2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom to 15 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT
dot icon27/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon17/02/2020
Registration of charge 057142910002, created on 2020-02-17
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon08/04/2019
Change of share class name or designation
dot icon07/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon04/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Registration of charge 057142910001, created on 2014-10-20
dot icon21/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Registered office address changed from 61 Bridge Street Walsall West Midlands WS1 1JQ on 2013-06-11
dot icon13/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Anthony Lee Hughes on 2013-01-10
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Director's details changed for Mr James Andrew Nicholas Ball on 2012-09-19
dot icon07/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon31/03/2011
Register inspection address has been changed from C/O Rostance Edwards Ltd 5 Chase House Park Plaza Hayes Hayes Cannock Staffs WS12 2DD United Kingdom
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Director's details changed for Anthony Lee Hughes on 2010-02-01
dot icon26/05/2010
Director's details changed for Richard Mark Wilkinson on 2010-02-01
dot icon05/05/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon04/05/2010
Register inspection address has been changed
dot icon04/05/2010
Director's details changed for Mr James Andrew Nicholas Ball on 2010-02-01
dot icon04/05/2010
Director's details changed for Mr Charles Edward Trivett on 2010-02-01
dot icon04/05/2010
Secretary's details changed for Anthony Lee Hughes on 2010-02-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/11/2009
Termination of appointment of Simon Ball as a director
dot icon23/09/2009
Certificate of change of name
dot icon22/04/2009
Return made up to 17/02/09; full list of members
dot icon22/04/2009
Director's change of particulars / richard wilkinson / 18/02/2008
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 17/02/08; full list of members
dot icon23/05/2008
Director's change of particulars / richard wilkinson / 15/02/2008
dot icon23/05/2008
Director's change of particulars / charles trivett / 15/02/2008
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 17/02/07; full list of members
dot icon20/04/2006
Ad 15/03/06--------- £ si 199@1=199 £ ic 1/200
dot icon30/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon06/03/2006
Registered office changed on 06/03/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
dot icon06/03/2006
New secretary appointed;new director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
Director resigned
dot icon17/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon+43.65 % *

* during past year

Cash in Bank

£163,954.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.78K
-
0.00
122.24K
-
2022
0
58.39K
-
0.00
114.14K
-
2023
3
52.85K
-
0.00
163.95K
-
2023
3
52.85K
-
0.00
163.95K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

52.85K £Descended-9.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.95K £Ascended43.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Richard Mark
Director
17/02/2006 - Present
18
Ball, James Andrew Nicholas
Director
17/02/2006 - Present
22
Ball, James Andrew Nicholas
Secretary
31/03/2021 - 15/04/2024
-
Trivett, Charles Edward
Secretary
15/04/2024 - Present
-
Trivett, Charles Edward
Director
17/02/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COBURG BANKS IT LTD

COBURG BANKS IT LTD is an(a) Active company incorporated on 17/02/2006 with the registered office located at 15 Wrens Court, Lower Queen Street, Sutton Coldfield, West Midlands B72 1RT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COBURG BANKS IT LTD?

toggle

COBURG BANKS IT LTD is currently Active. It was registered on 17/02/2006 .

Where is COBURG BANKS IT LTD located?

toggle

COBURG BANKS IT LTD is registered at 15 Wrens Court, Lower Queen Street, Sutton Coldfield, West Midlands B72 1RT.

What does COBURG BANKS IT LTD do?

toggle

COBURG BANKS IT LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does COBURG BANKS IT LTD have?

toggle

COBURG BANKS IT LTD had 3 employees in 2023.

What is the latest filing for COBURG BANKS IT LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.