COBURG COMPONENTS LTD.

Register to unlock more data on OkredoRegister

COBURG COMPONENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01556243

Incorporation date

15/04/1981

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Langford Locks, Kidlington, Oxfordshire OX5 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1986)
dot icon10/03/2026
Termination of appointment of Emma Ann Reid as a director on 2026-03-01
dot icon10/03/2026
Termination of appointment of Emma Ann Reid as a secretary on 2026-03-01
dot icon22/12/2025
Resolutions
dot icon22/12/2025
Solvency Statement dated 19/12/25
dot icon22/12/2025
Statement of capital on 2025-12-22
dot icon22/12/2025
Statement by Directors
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon22/11/2024
Director's details changed for Mrs Emma Ann Reid on 2024-11-18
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-15 with updates
dot icon24/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/05/2024
Appointment of Martin Whittaker as a director on 2024-04-24
dot icon22/04/2024
Termination of appointment of Hugues Delcourt as a director on 2024-04-06
dot icon06/12/2023
Director's details changed for Ozan Dogan on 2023-11-15
dot icon23/11/2023
Termination of appointment of Marcus Benjamin Iafrate as a director on 2023-10-01
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon17/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/03/2023
Change of details for Wixroyd Holdings Limited as a person with significant control on 2022-12-06
dot icon24/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/12/2022
Memorandum and Articles of Association
dot icon07/12/2022
Resolutions
dot icon06/12/2022
Termination of appointment of Anthony George Julian Iafrate as a director on 2022-11-30
dot icon06/12/2022
Termination of appointment of Anthony George Julian Iafrate as a secretary on 2022-11-30
dot icon06/12/2022
Appointment of Hugues Delcourt as a director on 2022-11-30
dot icon06/12/2022
Appointment of Ozan Dogan as a director on 2022-11-30
dot icon06/12/2022
Appointment of Mrs Emma Ann Reid as a director on 2022-11-30
dot icon06/12/2022
Appointment of Emma Ann Reid as a secretary on 2022-11-30
dot icon06/12/2022
Registered office address changed from Alexia House Glenmore Business Park, Chichester by Pass Portfield Works Chichester PO19 7BJ England to Langford Locks Kidlington Oxfordshire OX5 1HX on 2022-12-06
dot icon21/11/2022
Satisfaction of charge 015562430001 in full
dot icon21/11/2022
Notification of Wixroyd Holdings Limited as a person with significant control on 2016-04-06
dot icon21/11/2022
Cessation of Anthony George Julian Iafrate as a person with significant control on 2016-04-06
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon01/08/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Registered office address changed from Alexia House Littlemead Industrial Estate Cranleigh Surrey GU6 8NE to Alexia House Glenmore Business Park, Chichester by Pass Portfield Works Chichester PO19 7BJ on 2019-06-05
dot icon04/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon09/10/2018
Registration of charge 015562430001, created on 2018-10-08
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Marcus Benjamin Iafrate on 2011-02-18
dot icon08/06/2011
Secretary's details changed for Anthony George Julian Iafrate on 2011-02-18
dot icon05/04/2011
Registered office address changed from Unit 2 Dunley Hill Court Ranmore Common Dorking Surrey RH5 6SX on 2011-04-05
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon06/03/2010
Certificate of change of name
dot icon26/02/2010
Change of name notice
dot icon16/12/2009
Appointment of Mr Anthony George Julian Iafrate as a director
dot icon15/12/2009
Secretary's details changed for Anthony George Julian Iafzaib on 2009-11-17
dot icon03/12/2009
Termination of appointment of Grant Auger as a secretary
dot icon03/12/2009
Termination of appointment of Nicholas Auger as a director
dot icon03/12/2009
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2009-12-03
dot icon03/12/2009
Appointment of Marcus Benjamin Iafrate as a director
dot icon03/12/2009
Appointment of Anthony George Julian Iafzaib as a secretary
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 15/05/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/06/2008
Return made up to 15/05/08; full list of members
dot icon07/06/2007
Return made up to 15/05/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Secretary's particulars changed
dot icon14/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 15/05/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/05/2005
Return made up to 15/05/05; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 15/05/04; full list of members; amend
dot icon06/07/2004
Ad 31/12/03--------- £ si 9900@1
dot icon05/07/2004
Nc inc already adjusted 31/12/03
dot icon05/07/2004
Resolutions
dot icon10/06/2004
Return made up to 15/05/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/05/2003
Return made up to 15/05/03; full list of members
dot icon09/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 15/05/02; full list of members
dot icon20/02/2002
Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB
dot icon08/06/2001
Accounts for a small company made up to 2000-12-31
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
Return made up to 15/05/01; full list of members
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Registered office changed on 10/07/00 from: 3 longmead shaftesbury dorset SP7 8PL
dot icon23/05/2000
Return made up to 15/05/00; full list of members
dot icon21/10/1999
Registered office changed on 21/10/99 from: 3 longmead shatfesbury dorset SP7 8PL
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
New secretary appointed
dot icon14/06/1999
Return made up to 15/05/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Return made up to 15/05/98; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Return made up to 15/05/97; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon23/05/1996
Return made up to 15/05/96; no change of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon15/06/1995
Return made up to 15/05/95; full list of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon13/06/1994
Return made up to 15/05/94; no change of members
dot icon13/08/1993
Director resigned
dot icon12/08/1993
Full accounts made up to 1992-12-31
dot icon12/08/1993
Secretary resigned;new secretary appointed
dot icon04/06/1993
Return made up to 15/05/93; full list of members
dot icon20/06/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Return made up to 15/05/92; no change of members
dot icon24/04/1992
Registered office changed on 25/04/92 from:\a w mudd and co audit house 151 high street billericay essex CM12 9AB
dot icon09/06/1991
Full accounts made up to 1990-12-31
dot icon09/06/1991
Return made up to 15/05/91; no change of members
dot icon24/09/1990
Full accounts made up to 1989-12-31
dot icon01/08/1990
Return made up to 15/05/90; full list of members
dot icon25/06/1989
Full accounts made up to 1988-12-31
dot icon25/06/1989
Return made up to 13/03/89; full list of members
dot icon01/03/1989
Full accounts made up to 1987-12-31
dot icon08/12/1988
Full accounts made up to 1986-12-31
dot icon08/12/1988
Return made up to 12/08/88; full list of members
dot icon03/11/1987
Return made up to 26/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/04/1986
Full accounts made up to 1985-12-31
dot icon29/04/1986
Return made up to 26/03/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
544.00K
-
0.00
1.00K
-
2021
2
544.00K
-
0.00
1.00K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

544.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dogan, Ozan
Director
30/11/2022 - Present
6
Reid, Emma Ann
Director
30/11/2022 - 01/03/2026
21
Iafrate, Anthony George Julian
Director
17/11/2009 - 30/11/2022
16
Iafrate, Marcus Benjamin
Director
17/11/2009 - 01/10/2023
18
Delcourt, Hugues
Director
30/11/2022 - 06/04/2024
6

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

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 COMPONENTS LTD.

COBURG COMPONENTS LTD. is an(a) Active company incorporated on 15/04/1981 with the registered office located at Langford Locks, Kidlington, Oxfordshire OX5 1HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COBURG COMPONENTS LTD.?

toggle

COBURG COMPONENTS LTD. is currently Active. It was registered on 15/04/1981 .

Where is COBURG COMPONENTS LTD. located?

toggle

COBURG COMPONENTS LTD. is registered at Langford Locks, Kidlington, Oxfordshire OX5 1HX.

What does COBURG COMPONENTS LTD. do?

toggle

COBURG COMPONENTS LTD. operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does COBURG COMPONENTS LTD. have?

toggle

COBURG COMPONENTS LTD. had 2 employees in 2021.

What is the latest filing for COBURG COMPONENTS LTD.?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Emma Ann Reid as a director on 2026-03-01.