Warning: file_put_contents(c/706bcf473a1efafd9b8131c15df6259a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/98fde1778bb6365bd43244251fec507a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cog And Wire Employee Ownership Trustee Limited, SO41 9AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COG AND WIRE EMPLOYEE OWNERSHIP TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cog And Wire Employee Ownership Trustee Limited. The company was founded 10 years ago and was given the registration number 08865784. The firm's registered office is in LYMINGTON. You can find them at 17 Angel Courtyard, High Street, Lymington, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COG AND WIRE EMPLOYEE OWNERSHIP TRUSTEE LIMITED
Company Number:08865784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2014
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:17 Angel Courtyard, High Street, Lymington, England, SO41 9AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Purley Farm, Chapel Lane, Sway, United Kingdom, SO41 6BS

Director01 June 2014Active
17 Angel Courtyard, High Street, Lymington, United Kingdom, SO41 9AP

Director31 May 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary03 March 2014Active
4, Manor Barns Lane, Finchampstead, United Kingdom, RG40 3TQ

Director28 January 2014Active
1, Platnam Grove, Birkby, Huddersfield, HD2 2RH

Director01 August 2014Active
Hallituskatu 8a A42, Kouvola, Finland,

Director01 July 2017Active

People with Significant Control

Dr Birgit Maria Beil
Notified on:04 March 2022
Status:Active
Date of birth:August 1971
Nationality:German
Country of residence:England
Address:Purley Cottage, Chapel Lane, Lymington, England, SO41 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-08Address

Change registered office address company with date old address new address.

Download
2023-10-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-04-20Resolution

Resolution.

Download
2020-04-17Address

Change registered office address company with date old address new address.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.