COBURNS EUROPEAN TRAINING LTD

Register to unlock more data on OkredoRegister

COBURNS EUROPEAN TRAINING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10983354

Incorporation date

27/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bartle House, Oxford Court, Manchester, Greater Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2017)
dot icon26/02/2026
Change of details for Mr Richard Pincombe as a person with significant control on 2026-02-26
dot icon26/02/2026
Change of details for Mr Dennis John Whaites as a person with significant control on 2026-02-26
dot icon19/02/2026
Secretary's details changed for Mr Dennis Whaites on 2026-02-12
dot icon13/01/2026
Director's details changed for Mr Richard Pincombe on 2026-01-12
dot icon12/01/2026
Director's details changed for Mr Dennis John Whaites on 2026-01-12
dot icon12/01/2026
Director's details changed for Mr Dennis John Whaites on 2026-01-12
dot icon08/01/2026
Registered office address changed from 16-18 Chapel Street Glossop Derbyshire SK13 8AT England to Bartle House Oxford Court Manchester Greater Manchester M2 3WQ on 2026-01-08
dot icon04/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Amended total exemption full accounts made up to 2023-09-30
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon17/01/2025
Total exemption full accounts made up to 2023-09-30
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon21/08/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon30/03/2023
Amended total exemption full accounts made up to 2021-09-30
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon23/02/2023
Memorandum and Articles of Association
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
Change of details for Mr Dennis John Whaites as a person with significant control on 2023-01-09
dot icon31/01/2023
Director's details changed for Mr Dennis John Whaites on 2023-01-06
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Total exemption full accounts made up to 2021-09-30
dot icon17/11/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon25/11/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/01/2021
Compulsory strike-off action has been discontinued
dot icon14/01/2021
Confirmation statement made on 2020-09-26 with updates
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/01/2020
Change of details for Mr Dennis John Whaites as a person with significant control on 2020-01-08
dot icon09/01/2020
Change of details for Mr Richard Pincombe as a person with significant control on 2020-01-09
dot icon09/01/2020
Director's details changed for Mr Dennis John Whaites on 2020-01-09
dot icon09/01/2020
Director's details changed for Mr Richard Pincombe on 2020-01-09
dot icon09/01/2020
Secretary's details changed for Mr Dennis Whaites on 2020-01-09
dot icon09/01/2020
Registered office address changed from 7 High Street East Glossop Glossop SK13 8DA United Kingdom to 16-18 Chapel Street Glossop Derbyshire SK13 8AT on 2020-01-09
dot icon16/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon27/09/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
538.00
-
0.00
286.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pincombe, Richard
Director
27/09/2017 - Present
-
Whaites, Dennis John
Director
27/09/2017 - Present
28
Whaites, Dennis
Secretary
27/09/2017 - Present
-

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 COBURNS EUROPEAN TRAINING LTD

COBURNS EUROPEAN TRAINING LTD is an(a) Active company incorporated on 27/09/2017 with the registered office located at Bartle House, Oxford Court, Manchester, Greater Manchester M2 3WQ. 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 COBURNS EUROPEAN TRAINING LTD?

toggle

COBURNS EUROPEAN TRAINING LTD is currently Active. It was registered on 27/09/2017 .

Where is COBURNS EUROPEAN TRAINING LTD located?

toggle

COBURNS EUROPEAN TRAINING LTD is registered at Bartle House, Oxford Court, Manchester, Greater Manchester M2 3WQ.

What does COBURNS EUROPEAN TRAINING LTD do?

toggle

COBURNS EUROPEAN TRAINING LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for COBURNS EUROPEAN TRAINING LTD?

toggle

The latest filing was on 26/02/2026: Change of details for Mr Richard Pincombe as a person with significant control on 2026-02-26.