About

Registered Number: 06901676
Date of Incorporation: 11/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ,

 

Cobalt Energy Ltd was registered on 11 May 2009 with its registered office in Scunthorpe in North Lincolnshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Bates, Sharon, Bates, Sharon, Charnock, Nicholas Roy, Venter, Deon, Guthrie, George Richard, Ardern, David John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Sharon 04 March 2013 - 1
CHARNOCK, Nicholas Roy 24 July 2017 - 1
VENTER, Deon 16 April 2020 - 1
ARDERN, David John 06 October 2011 14 February 2020 1
Secretary Name Appointed Resigned Total Appointments
BATES, Sharon 08 December 2016 - 1
GUTHRIE, George Richard 11 May 2009 03 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 26 May 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 11 September 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 20 May 2019
PSC04 - N/A 17 April 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 08 November 2017
AP01 - Appointment of director 26 July 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 26 May 2017
RESOLUTIONS - N/A 16 January 2017
CC04 - Statement of companies objects 16 January 2017
AA - Annual Accounts 13 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
AP03 - Appointment of secretary 20 December 2016
TM02 - Termination of appointment of secretary 03 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2016
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 12 November 2014
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 07 June 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 10 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 26 May 2010
NEWINC - New incorporation documents 11 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.