This company is commonly known as Cogmusk Limited. The company was founded 22 years ago and was given the registration number 04230433. The firm's registered office is in NORTHAMPTON. You can find them at Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | COGMUSK LIMITED |
---|---|---|
Company Number | : | 04230433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Knightons Way, Brixworth, Northampton, England, NN6 9UE | Secretary | 19 February 2009 | Active |
19 Knightons Way, Brixworth, Northampton, England, NN6 9UE | Director | 01 July 2015 | Active |
1, Billing Road, Northampton, United Kingdom, NN1 5AL | Director | 01 August 2020 | Active |
21 Icknield Drive, Shelfleys, Northampton, NN4 9YS | Secretary | 27 July 2001 | Active |
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH | Corporate Secretary | 07 June 2001 | Active |
Sunnymede, Vyse Road, Boughton, Northampton, England, NN2 8RR | Director | 27 July 2001 | Active |
7, Field Place, Verwood, Great Britain, BH31 7PR | Director | 19 February 2009 | Active |
Church Farm, 5 Meadow Lane Little Houghton, Northampton, NN7 1AH | Director | 27 July 2001 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Director | 07 June 2001 | Active |
Mr Richard Mulcahy | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Billing Road, Northampton, United Kingdom, NN1 5AL |
Nature of control | : |
|
Mrs Caroline Ann Anderton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnymede, Vyse Road, Northampton, England, NN2 8RR |
Nature of control | : |
|
Mr Glenn Paul Anderton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnymede, Vyse Road, Northampton, England, NN2 8RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-07-05 | Officers | Change person secretary company with change date. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Accounts | Accounts with accounts type small. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.