KOBUS SERVICES LIMITED - WALSALL
Company Profile | Company Filings |
Overview
KOBUS SERVICES LIMITED is a Private Limited Company from WALSALL ENGLAND and has the status: Active.
KOBUS SERVICES LIMITED was incorporated 18 years ago on 16/09/2005 and has the registered number: 05565842. The accounts status is GROUP and accounts are next due on 31/03/2025.
KOBUS SERVICES LIMITED was incorporated 18 years ago on 16/09/2005 and has the registered number: 05565842. The accounts status is GROUP and accounts are next due on 31/03/2025.
KOBUS SERVICES LIMITED - WALSALL
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
34 HIGH STREET
WALSALL
WEST MIDLANDS
WS9 8LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEJANDRO CAPETILLO | Aug 1986 | American | Director | 2023-11-20 | CURRENT |
MR MARK CHRISTOPHER GIBSON | Aug 1988 | American | Director | 2023-11-20 | CURRENT |
MR BRETT EDWARD BAUCUM | Sep 1985 | American | Director | 2023-11-20 | CURRENT |
MR TOMAS ATIENZA-AVILA | Aug 1968 | Spanish | Director | 2023-11-20 | CURRENT |
ALTUS BUSINESS CONSULTING LTD | Corporate Director | 2014-05-23 UNTIL 2014-09-15 | RESIGNED | ||
EDWARDS ACCOUNTANTS (MIDLANDS) LTD | Corporate Secretary | 2018-08-10 UNTIL 2023-12-18 | RESIGNED | ||
AEGF SERVICES LIMITED | Corporate Director | 2009-06-16 UNTIL 2023-11-20 | RESIGNED | ||
AZETS HOLDINGS LIMITED | Corporate Secretary | 2023-12-18 UNTIL 2024-06-07 | RESIGNED | ||
MR RICHARD ASHMORE | Secretary | 2014-05-23 UNTIL 2018-08-06 | RESIGNED | ||
ZOE CLARE CILLIERS | Dec 1964 | British | Secretary | 2005-09-16 UNTIL 2013-09-15 | RESIGNED |
MR LES SMITH | Secretary | 2013-09-15 UNTIL 2014-05-22 | RESIGNED | ||
DOROTHY MAY GRAEME | British | Nominee Secretary | 2005-09-16 UNTIL 2005-09-16 | RESIGNED | |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2005-09-16 UNTIL 2005-09-16 | RESIGNED |
ZOE CLARE CILLIERS | Dec 1964 | British | Director | 2005-09-16 UNTIL 2008-01-01 | RESIGNED |
MR STEPHEN ROBERTSHAW | Jun 1958 | British | Director | 2013-05-10 UNTIL 2013-09-15 | RESIGNED |
MR IAIN GLENNIE MARTIN | Apr 1952 | British | Director | 2013-05-10 UNTIL 2014-10-02 | RESIGNED |
MR SIMON PETER MACDONALD | Aug 1960 | British | Director | 2020-03-20 UNTIL 2023-11-20 | RESIGNED |
FRANK FORSTER | Feb 1960 | German | Director | 2005-09-16 UNTIL 2005-11-18 | RESIGNED |
MR CHRISTOPHER JOHN EVANS | Nov 1957 | British | Director | 2014-10-02 UNTIL 2017-02-03 | RESIGNED |
DR SIMON MICHAEL DRAIN | Apr 1962 | British | Director | 2018-06-27 UNTIL 2019-11-25 | RESIGNED |
MR AMIT BEN-HAIM | Mar 1960 | British | Director | 2016-01-26 UNTIL 2017-04-28 | RESIGNED |
JACOBUS HENDRIK CILLIERS | May 1968 | British | Director | 2005-09-16 UNTIL 2015-05-05 | RESIGNED |
MR NIGEL DOUGLAS BACON | Oct 1957 | British | Director | 2014-10-02 UNTIL 2023-11-20 | RESIGNED |
MR TOMAS ATIENZA-AVILA | Aug 1968 | Spanish | Director | 2018-06-27 UNTIL 2023-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Tim Watts | 2016-07-01 - 2021-04-27 | 1/1966 | Walsall West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nigel Douglas Bacon | 2016-07-01 - 2020-10-08 | 10/1957 | Stourbridge West Midlands | Significant influence or control |
Millpoint Limited | 2016-07-01 - 2020-10-08 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Kobus Cilliers | 2016-07-01 - 2016-10-24 | 5/1968 | Walsall West Midlands | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KOBUS_SERVICES_LIMITED - Accounts | 2023-12-12 | 30-06-2023 | £118,712 Cash £613,410 equity |
KOBUS_SERVICES_LIMITED - Accounts | 2019-11-28 | 30-06-2019 | £335,670 Cash £465,778 equity |
KOBUS_SERVICES_LIMITED - Accounts | 2018-08-23 | 30-06-2018 | £236,917 Cash £265,611 equity |
Kobus Services Limited - Accounts to registrar - small 17.2 | 2017-11-02 | 30-06-2017 | £128,314 Cash £52,496 equity |
Kobus Services Limited - Abbreviated accounts 16.3 | 2017-04-01 | 30-06-2016 | £53,257 Cash £-19,665 equity |
Kobus Services Limited - Limited company - abbreviated - 11.6 | 2015-11-06 | 30-06-2015 | £17,028 Cash £-48,943 equity |
Kobus Services Ltd - Limited company - abbreviated - 11.0.0 | 2015-03-19 | 30-06-2014 | £85,980 Cash £-39,741 equity |