ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coba Plastics Group Limited

Coba Plastics Group Limited is an active company incorporated on 25 October 2023 with the registered office located in Leicester, Leicestershire. Coba Plastics Group Limited was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15233795
Private limited company
Age
2 years
Incorporated 25 October 2023
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Due Soon
Dated 24 October 2024 (1 year ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (6 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 25 Oct30 Jun 2024 (8 months)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Marlborough Drive
Fleckney
Leicester
LE8 8UR
United Kingdom
Address changed on 4 Nov 2024 (12 months ago)
Previous address was Marlborough Drive Marlborough Drive Fleckney Leicester LE8 8UR England
Telephone
0116 2401028
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Dec 1972
Director • Ceo • British • Lives in England • Born in Feb 1968
Mr Mark Anthony Cooke
PSC • British • Lives in England • Born in Feb 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coba Automotive (UK) Limited
Jonathan Clifford Atkinson and Robert Nigel Peat are mutual people.
Active
Coba Precision Engineering Limited
Jonathan Clifford Atkinson and Robert Nigel Peat are mutual people.
Active
Carpet Accessory Trims Limited
Mark Anthony Cooke and Robert Nigel Peat are mutual people.
Active
Extrudaseal Limited
Mark Anthony Cooke and Robert Nigel Peat are mutual people.
Active
Coba Plastics Moulding Limited
Jonathan Clifford Atkinson and Robert Nigel Peat are mutual people.
Active
Coba Plastics Limited
Jonathan Clifford Atkinson and Robert Nigel Peat are mutual people.
Active
Coba Holdings Limited
Jonathan Clifford Atkinson and Robert Nigel Peat are mutual people.
Active
Coba Europe Limited
Robert Nigel Peat is a mutual person.
Active
Brands
COBA Plastics Group
COBA Plastics Group is a manufacturer that specializes in plastic solutions for various industries.
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 Dec30 Jun 2024
Traded for 6 months
Cash in Bank
£1.4M
Turnover
£29.85M
Employees
652
Total Assets
£56.63M
Total Liabilities
-£17.72M
Net Assets
£38.91M
Debt Ratio (%)
31%
Latest Activity
New Charge Registered
18 Days Ago on 13 Oct 2025
Group Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
12 Months Ago on 4 Nov 2024
Registered Address Changed
12 Months Ago on 4 Nov 2024
Accounting Period Shortened
1 Year 7 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Mar 2024
Mr Robert Nigel Peat Appointed
1 Year 8 Months Ago on 1 Mar 2024
Mr Jonathan Clifford Atkinson Appointed
1 Year 8 Months Ago on 1 Mar 2024
Incorporated
2 Years Ago on 25 Oct 2023
Get Credit Report
Discover Coba Plastics Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 152337950001, created on 13 October 2025
Submitted on 15 Oct 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 16 Dec 2024
Registered office address changed from Marlborough Drive Marlborough Drive Fleckney Leicester LE8 8UR England to Marlborough Drive Fleckney Leicester LE8 8UR on 4 November 2024
Submitted on 4 Nov 2024
Confirmation statement made on 24 October 2024 with updates
Submitted on 4 Nov 2024
Appointment of Mr Jonathan Clifford Atkinson as a director on 1 March 2024
Submitted on 13 Mar 2024
Appointment of Mr Robert Nigel Peat as a director on 1 March 2024
Submitted on 13 Mar 2024
Current accounting period shortened from 31 October 2024 to 30 June 2024
Submitted on 11 Mar 2024
Registered office address changed from 1st Floor 1 Colton Square Leicester LE1 1QH England to Marlborough Drive Marlborough Drive Fleckney Leicester LE8 8UR on 8 March 2024
Submitted on 8 Mar 2024
Statement of capital following an allotment of shares on 31 December 2023
Submitted on 25 Jan 2024
Memorandum and Articles of Association
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year