COBURN SLIDING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COBURN SLIDING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02885429

Incorporation date

07/01/1994

Size

Small

Contacts

Registered address

Registered address

Unit 1, Cardinal West, Cardinal Way, Godmanchester, Cambridgeshire PE29 2XNCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1994)
dot icon13/03/2026
Registration of charge 028854290006, created on 2026-03-05
dot icon13/03/2026
Registration of charge 028854290007, created on 2026-03-05
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/11/2025
Accounts for a small company made up to 2025-02-28
dot icon22/08/2025
Change of details for Jbs Industries Ltd as a person with significant control on 2025-08-22
dot icon01/08/2025
Notification of Jbs Industries Ltd as a person with significant control on 2016-04-06
dot icon01/08/2025
Cessation of Jamieson Stewart Houlihan as a person with significant control on 2016-04-06
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/11/2024
Accounts for a small company made up to 2024-02-29
dot icon14/10/2024
Satisfaction of charge 4 in full
dot icon12/01/2024
Termination of appointment of Alistair John Mckinley as a director on 2024-01-12
dot icon12/01/2024
Current accounting period extended from 2024-02-27 to 2024-02-28
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon01/12/2023
Accounts for a small company made up to 2023-02-28
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/11/2022
Accounts for a small company made up to 2022-02-28
dot icon05/04/2022
Appointment of Mr Barnaby John Houlihan as a director on 2022-04-01
dot icon05/04/2022
Termination of appointment of Richard Vincent Groborz as a director on 2022-04-01
dot icon17/02/2022
Accounts for a small company made up to 2021-02-28
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/07/2021
Accounts for a small company made up to 2020-02-28
dot icon26/02/2021
Previous accounting period shortened from 2020-02-28 to 2020-02-27
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/12/2019
Accounts for a small company made up to 2019-02-28
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/12/2018
Accounts for a small company made up to 2018-02-28
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon26/06/2017
Termination of appointment of Daryl Terence Curtis as a director on 2017-06-09
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/11/2016
Full accounts made up to 2016-02-29
dot icon22/04/2016
Resolutions
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Registered office address changed from , Unit 1 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN to Unit 1, Cardinal West Cardinal Way Godmanchester Cambridgeshire PE29 2XN on 2016-01-06
dot icon14/10/2015
Full accounts made up to 2015-02-28
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-02-28
dot icon25/11/2014
Appointment of Mr Daryl Terence Curtis as a director on 2014-11-25
dot icon18/08/2014
Registered office address changed from , Unit 16 Merton Industrial Park Lee Road, Wimbledon, London, SW19 3HX to Unit 1, Cardinal West Cardinal Way Godmanchester Cambridgeshire PE29 2XN on 2014-08-18
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-02-28
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/12/2012
Full accounts made up to 2012-02-29
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-02-28
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/11/2010
Full accounts made up to 2010-02-28
dot icon31/03/2010
Previous accounting period extended from 2009-11-30 to 2010-02-28
dot icon22/03/2010
Termination of appointment of Roderick Flanagan as a director
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Bernard Houghton on 2009-10-01
dot icon08/01/2010
Termination of appointment of Hugh Wylie as a director
dot icon08/01/2010
Director's details changed for Roderick Kenneth Flanagan on 2009-10-01
dot icon08/01/2010
Director's details changed for Richard Vincent Groborz on 2009-10-01
dot icon08/01/2010
Director's details changed for Alistair John Mckinley on 2009-10-01
dot icon08/01/2010
Secretary's details changed for Mr Bernard Houghton on 2009-10-01
dot icon08/01/2010
Director's details changed for Jamieson Stewart Houlihan on 2009-10-01
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/08/2009
Secretary appointed mr bernard houghton
dot icon04/08/2009
Director appointed mr bernard houghton
dot icon04/08/2009
Appointment terminated
dot icon04/08/2009
Appointment terminated secretary hugh wylie
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from, unit 6 wyvern estate, beverley way, new malden, surrey, KT3 4PH
dot icon29/03/2008
Full accounts made up to 2007-11-30
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon11/09/2007
Director resigned
dot icon31/08/2007
Full accounts made up to 2006-11-30
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Director's particulars changed
dot icon24/05/2006
Full accounts made up to 2005-11-30
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon09/04/2005
Full accounts made up to 2004-11-30
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon19/08/2004
Full accounts made up to 2003-11-30
dot icon04/02/2004
New director appointed
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon05/08/2003
Full accounts made up to 2002-11-30
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon17/06/2002
Full accounts made up to 2001-11-30
dot icon07/02/2002
Return made up to 31/12/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-11-30
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon20/12/2000
Particulars of mortgage/charge
dot icon11/08/2000
Full accounts made up to 1999-11-30
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon15/03/1999
Full accounts made up to 1998-11-30
dot icon16/02/1999
Return made up to 31/12/98; no change of members
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon05/03/1998
Return made up to 31/12/97; full list of members
dot icon27/07/1997
Full accounts made up to 1996-11-30
dot icon25/02/1997
Return made up to 31/12/96; no change of members
dot icon02/07/1996
Full accounts made up to 1995-11-30
dot icon16/02/1996
Return made up to 31/12/95; no change of members
dot icon18/07/1995
Registered office changed on 18/07/95 from:\unit 27, barwell business park, leatherhead road chessington, surrey KT9 2NY
dot icon12/06/1995
New director appointed
dot icon06/03/1995
Full accounts made up to 1994-11-30
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon12/07/1994
New director appointed
dot icon12/07/1994
New director appointed
dot icon12/07/1994
Director resigned
dot icon12/07/1994
Accounting reference date notified as 30/11
dot icon11/03/1994
Secretary resigned;new secretary appointed
dot icon01/03/1994
Particulars of mortgage/charge
dot icon27/02/1994
Director resigned;new director appointed
dot icon27/02/1994
Director resigned;new director appointed
dot icon27/02/1994
Registered office changed on 27/02/94 from:\21 holborn viaduct, london, EC1A 2DY
dot icon27/02/1994
Resolutions
dot icon11/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Certificate of change of name
dot icon07/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
Houlihan, Barnaby John
Director
01/04/2022 - Present
4
Mckinley, Alistair John
Director
30/11/1994 - 12/01/2024
7
Houlihan, Jamieson Stewart
Director
03/02/1994 - Present
9
Houghton, Bernard
Director
01/01/2009 - Present
11

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 COBURN SLIDING SYSTEMS LIMITED

COBURN SLIDING SYSTEMS LIMITED is an(a) Active company incorporated on 07/01/1994 with the registered office located at Unit 1, Cardinal West, Cardinal Way, Godmanchester, Cambridgeshire PE29 2XN. 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 COBURN SLIDING SYSTEMS LIMITED?

toggle

COBURN SLIDING SYSTEMS LIMITED is currently Active. It was registered on 07/01/1994 .

Where is COBURN SLIDING SYSTEMS LIMITED located?

toggle

COBURN SLIDING SYSTEMS LIMITED is registered at Unit 1, Cardinal West, Cardinal Way, Godmanchester, Cambridgeshire PE29 2XN.

What does COBURN SLIDING SYSTEMS LIMITED do?

toggle

COBURN SLIDING SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COBURN SLIDING SYSTEMS LIMITED?

toggle

The latest filing was on 13/03/2026: Registration of charge 028854290006, created on 2026-03-05.