COBURG COMPONENTS LTD.

COBURG COMPONENTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOBURG COMPONENTS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01556243
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COBURG COMPONENTS LTD.?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COBURG COMPONENTS LTD. located?

    Registered Office Address
    Langford Locks
    Kidlington
    OX5 1HX Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COBURG COMPONENTS LTD.?

    Previous Company Names
    Company NameFromUntil
    COBURG ENGINEERING LIMITEDApr 15, 1981Apr 15, 1981

    What are the latest accounts for COBURG COMPONENTS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COBURG COMPONENTS LTD.?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for COBURG COMPONENTS LTD.?

    Filings
    DateDescriptionDocumentType

    legacy

    2 pagesSH20

    Statement of capital on Dec 22, 2025

    • Capital: GBP 0.0001
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    198 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Emma Ann Reid on Nov 18, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    228 pagesPARENT_ACC

    Confirmation statement made on May 15, 2024 with updates

    4 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Martin Whittaker as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Hugues Delcourt as a director on Apr 06, 2024

    1 pagesTM01

    Director's details changed for Ozan Dogan on Nov 15, 2023

    2 pagesCH01

    Termination of appointment of Marcus Benjamin Iafrate as a director on Oct 01, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    204 pagesPARENT_ACC

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Change of details for Wixroyd Holdings Limited as a person with significant control on Dec 06, 2022

    2 pagesPSC05

    Who are the officers of COBURG COMPONENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Emma Ann
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    Secretary
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    303004030001
    DOGAN, Ozan
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    Director
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    United KingdomTurkish302995890002
    REID, Emma Ann
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    Director
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    EnglandBritish301431190002
    WHITTAKER, Martin
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    Director
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    United KingdomBritish322654460001
    AUGER, Grant Alexander James
    No 2 Southside
    High Street
    SO20 6HE Stockbridge
    Hampshire
    Secretary
    No 2 Southside
    High Street
    SO20 6HE Stockbridge
    Hampshire
    British64607840005
    AUGER, Nicholas
    Wee Thatch South Holme
    Stourpaine
    DT11 8TG Blandford
    Dorset
    Secretary
    Wee Thatch South Holme
    Stourpaine
    DT11 8TG Blandford
    Dorset
    British10354740003
    AUGER, Timothy Nicholas Norton
    Old School House
    Stourpaine
    DT11 8TG Blandford Forum
    Dorset
    Secretary
    Old School House
    Stourpaine
    DT11 8TG Blandford Forum
    Dorset
    British35823750001
    IAFRATE, Anthony George Julian
    Glenmore Business Park, Chichester By Pass
    Portfield Works
    PO19 7BJ Chichester
    Alexia House
    England
    Secretary
    Glenmore Business Park, Chichester By Pass
    Portfield Works
    PO19 7BJ Chichester
    Alexia House
    England
    British147395310002
    AUGER, Nicholas Hugh
    1 Ryan Court
    White Cliff Mill Street
    DT11 7DQ Blandford
    Dorset
    Director
    1 Ryan Court
    White Cliff Mill Street
    DT11 7DQ Blandford
    Dorset
    British10354740005
    AUGER, Victor George Neville
    Rose Tree Cottage
    The Triangle Winterboune Stickland
    DT11 0WE Blandford
    Dorset
    Director
    Rose Tree Cottage
    The Triangle Winterboune Stickland
    DT11 0WE Blandford
    Dorset
    British26447770001
    DELCOURT, Hugues
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    Director
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    FranceBelgian302995390001
    IAFRATE, Anthony George Julian
    Glenmore Business Park, Chichester By Pass
    Portfield Works
    PO19 7BJ Chichester
    Alexia House
    England
    Director
    Glenmore Business Park, Chichester By Pass
    Portfield Works
    PO19 7BJ Chichester
    Alexia House
    England
    United KingdomBritish15274330005
    IAFRATE, Marcus Benjamin
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    Director
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    United KingdomBritish156542490001

    Who are the persons with significant control of COBURG COMPONENTS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony George Julian Iafrate
    Glenmore Business Park, Chichester By Pass
    Portfield Works
    PO19 7BJ Chichester
    Alexia House
    England
    Apr 06, 2016
    Glenmore Business Park, Chichester By Pass
    Portfield Works
    PO19 7BJ Chichester
    Alexia House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Wixroyd Holdings Limited
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    Apr 06, 2016
    Kidlington
    OX5 1HX Oxfordshire
    Langford Locks
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number04997199
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0