UKBizDB.co.uk

COG SURREY LTD

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

This company is commonly known as Cog Surrey Ltd. The company was founded 6 years ago and was given the registration number 11004471. The firm's registered office is in REIGATE. You can find them at 41 London Road, , Reigate, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COG SURREY LTD
Company Number:11004471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2017
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:41 London Road, Reigate, United Kingdom, RH2 9RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, London Road, Reigate, United Kingdom, RH2 9RJ

Secretary10 October 2017Active
41, London Road, Reigate, United Kingdom, RH2 9RJ

Director10 October 2017Active
41, London Road, Reigate, United Kingdom, RH2 9RJ

Director10 October 2017Active
41, London Road, Reigate, United Kingdom, RH2 9RJ

Director10 October 2017Active

People with Significant Control

Mr Ozan Guner Ahmet
Notified on:10 October 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:41, London Road, Reigate, United Kingdom, RH2 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Garry Belcher
Notified on:10 October 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:41, London Road, Reigate, United Kingdom, RH2 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Change account reference date company previous extended.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Change person secretary company with change date.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Capital

Capital allotment shares.

Download
2018-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-13Capital

Capital allotment shares.

Download
2017-10-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.