Check the

COBALT DESIGN LTD.

Company
COBALT DESIGN LTD. (04905997)

COBALT DESIGN

Phone: 01189 821 249
A⁺ rating

KEY FINANCES

Year
2017
Assets
£6.46k ▼ £-8.99k (-58.18 %)
Cash
£0k ▼ £-15.46k (-100.00 %)
Liabilities
£5.49k ▼ £-1.37k (-20.00 %)
Net Worth
£0.97k ▼ £-7.62k (-88.67 %)

REGISTRATION INFO

Company name
COBALT DESIGN LTD.
Company number
04905997
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Sep 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
cobalt-design.co.uk
Phones
01189 821 249
Registered Address
OLD CHAPEL COTTAGE THORNFORD ROAD,
HEADLEY,
THATCHAM,
BERKSHIRE,
RG19 8AD

ECONOMIC ACTIVITIES

71121
Engineering design activities for industrial process and production

LAST EVENTS

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Oct 2016
Confirmation statement made on 19 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

COBALT DESIGN LTD. DIRECTORS

Paul Wyatt Brentnall

  Acting
Appointed
19 September 2003
Occupation
Engineer
Role
Secretary
Nationality
British
Address
Old Chapel Cottage, Thornford Road, Headley, Thatcham, Berkshire, England, RG19 8AD
Name
BRENTNALL, Paul Wyatt

Paul Wyatt Brentnall

  Acting PSC
Appointed
19 September 2003
Occupation
Engineer
Role
Director
Age
55
Nationality
British
Address
Old Chapel Cottage, Thornford Road, Headley, Thatcham, Berkshire, England, RG19 8AD
Country Of Residence
England
Name
BRENTNALL, Paul Wyatt
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sharon Elizabeth Brentnall

  Acting PSC
Appointed
19 September 2003
Occupation
Town Planner
Role
Director
Age
50
Nationality
British
Address
Old Chapel Cottage, Thornford Road, Headley, Thatcham, Berkshire, England, RG19 8AD
Country Of Residence
England
Name
BRENTNALL, Sharon Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

ABACUS COMPANY SECRETARY LTD

  Resigned
Appointed
19 September 2003
Resigned
19 September 2003
Role
Secretary
Address
118 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5NT
Name
ABACUS COMPANY SECRETARY LTD

ABACUS COMPANY DIRECTOR LTD

  Resigned
Appointed
19 September 2003
Resigned
19 September 2003
Role
Director
Address
118 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5NT
Name
ABACUS COMPANY DIRECTOR LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.