Company NameCobalt Construction Ne Ltd
DirectorDarren Wilson
Company StatusActive
Company Number06312121
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Previous NameScott Tool Hire And Repair Centre Ltd

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Darren Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(9 years, 12 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O D Parsons Accountancy Ltd 2 Beech Avenue
Houghton Le Spring
DH4 5DU
Director NameGeoffrey Scott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Teesdale Gardens
Newcastle Upon Tyne
Tyne And Wear
NE7 7RD
Director NameMr Paul Geoffrey Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(5 days after company formation)
Appointment Duration4 years (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20e Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2EF
Secretary NameJennifer Ann Scott
NationalityBritish
StatusResigned
Appointed18 July 2007(5 days after company formation)
Appointment Duration9 years, 11 months (resigned 07 July 2017)
RoleCompany Director
Correspondence AddressUnit 20f Airport Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE3 2EF
Director NameMr David Parson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Houghton Le Spring
DH4 5DU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone0191 2711155
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Beech Avenue
Houghton Le Spring
DH4 5DU
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,322
Cash£7,282
Current Liabilities£58,303

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

15 September 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 August 2022Termination of appointment of David Parson as a director on 1 August 2022 (1 page)
7 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
31 August 2021Registered office address changed from Office 2, First Floor Bridge End Chambers Front Street Chester Le Street Co Durham DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 31 August 2021 (1 page)
18 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
11 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 May 2019Appointment of Mr David Parson as a director on 1 May 2019 (2 pages)
18 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
10 October 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2018Registered office address changed from C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU England to Office 2, First Floor Bridge End Chambers Front Street Chester Le Street Co Durham DH3 3QY on 7 August 2018 (1 page)
25 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
10 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
25 July 2017Cessation of Geoffrey Scott as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Geoffrey Scott as a person with significant control on 17 July 2017 (1 page)
25 July 2017Notification of Darren Wilson as a person with significant control on 17 July 2017 (2 pages)
25 July 2017Cessation of Geoffrey Scott as a person with significant control on 17 July 2017 (1 page)
25 July 2017Notification of Darren Wilson as a person with significant control on 17 July 2017 (2 pages)
25 July 2017Registered office address changed from 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7rd to C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7rd to C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 25 July 2017 (1 page)
25 July 2017Notification of Darren Wilson as a person with significant control on 25 July 2017 (2 pages)
20 July 2017Appointment of Mr Darren Wilson as a director on 7 July 2017 (2 pages)
20 July 2017Termination of appointment of Geoffrey Scott as a director on 7 July 2017 (1 page)
20 July 2017Termination of appointment of Geoffrey Scott as a director on 7 July 2017 (1 page)
20 July 2017Termination of appointment of Jennifer Ann Scott as a secretary on 7 July 2017 (1 page)
20 July 2017Termination of appointment of Jennifer Ann Scott as a secretary on 7 July 2017 (1 page)
20 July 2017Appointment of Mr Darren Wilson as a director on 7 July 2017 (2 pages)
12 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
7 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
6 February 2015Registered office address changed from Unit 20F Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF United Kingdom to 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7RD on 6 February 2015 (1 page)
6 February 2015Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Registered office address changed from Unit 20F Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF United Kingdom to 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7RD on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Unit 20F Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF United Kingdom to 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7RD on 6 February 2015 (1 page)
6 February 2015Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
5 February 2015Secretary's details changed for Jennifer Ann Appleby on 1 October 2014 (1 page)
5 February 2015Secretary's details changed for Jennifer Ann Appleby on 1 October 2014 (1 page)
5 February 2015Secretary's details changed for Jennifer Ann Appleby on 1 October 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
6 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
19 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
19 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
5 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
5 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
2 September 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 September 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
25 August 2011Termination of appointment of Paul Scott as a director (1 page)
25 August 2011Registered office address changed from Unit 20E Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 25 August 2011 (1 page)
25 August 2011Termination of appointment of Paul Scott as a director (1 page)
25 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
25 August 2011Registered office address changed from Unit 20E Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 25 August 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Paul Geoffrey Scott on 12 July 2010 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
9 August 2010Secretary's details changed for Jennifer Ann Appleby on 12 July 2010 (1 page)
9 August 2010Secretary's details changed for Jennifer Ann Appleby on 12 July 2010 (1 page)
9 August 2010Director's details changed for Geoffrey Scott on 12 July 2010 (2 pages)
9 August 2010Director's details changed for Geoffrey Scott on 12 July 2010 (2 pages)
9 August 2010Director's details changed for Paul Geoffrey Scott on 12 July 2010 (2 pages)
12 October 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
12 October 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
9 September 2009Registered office changed on 09/09/2009 from unit 20E airport industrial estate kinston park newcastle upon tyne tyne and wear NE3 2EF (1 page)
9 September 2009Return made up to 13/07/09; full list of members (4 pages)
9 September 2009Registered office changed on 09/09/2009 from unit 20E airport industrial estate kinston park newcastle upon tyne tyne and wear NE3 2EF (1 page)
9 September 2009Return made up to 13/07/09; full list of members (4 pages)
8 September 2009Director's change of particulars / geoffrey scott / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / geoffrey scott / 08/09/2009 (1 page)
18 December 2008Registered office changed on 18/12/2008 from 64 teesdale gardens high heaton newcastle upon tyne NE7 7RD (1 page)
18 December 2008Registered office changed on 18/12/2008 from 64 teesdale gardens high heaton newcastle upon tyne NE7 7RD (1 page)
25 November 2008Return made up to 13/07/08; full list of members (7 pages)
25 November 2008Return made up to 13/07/08; full list of members (7 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
13 July 2007Incorporation (13 pages)
13 July 2007Incorporation (13 pages)