This company is commonly known as Cognex Uk, Ltd. The company was founded 37 years ago and was given the registration number 02088256. The firm's registered office is in BIRMINGHAM. You can find them at Birmingham Blythe Valley Business Park Central Boulevard, Blythe Valley Business Park, Solihull, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | COGNEX UK, LTD |
---|---|---|
Company Number | : | 02088256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birmingham Blythe Valley Business Park Central Boulevard, Blythe Valley Business Park, Solihull, Birmingham, England, B90 8AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birmingham Blythe Valley Business Park, Central Boulevard, Blythe Valley Business Park, Solihull, Birmingham, England, B90 8AG | Secretary | 15 September 2020 | Active |
Birmingham Blythe Valley Business Park, Central Boulevard, Blythe Valley Business Park, Solihull, Birmingham, England, B90 8AG | Director | 15 September 2020 | Active |
Birmingham Blythe Valley Business Park, Central Boulevard, Blythe Valley Business Park, Solihull, Birmingham, England, B90 8AG | Director | 15 September 2020 | Active |
Birmingham Blythe Valley Business Park, Central Boulevard, Blythe Valley Business Park, Solihull, Birmingham, England, B90 8AG | Director | 15 September 2020 | Active |
7 Ripley Way, Epsom, KT19 7DB | Secretary | - | Active |
2 Elizabeth Drive, Westborough, Usa, | Secretary | 19 April 2000 | Active |
14 Blakemere Road, Welwyn Garden City, AL8 7PJ | Secretary | 01 November 2006 | Active |
49 Phillips Road, Sudbury, Massachusetts 01776, United States, | Secretary | 10 November 2017 | Active |
Bis Rue De Saint De Nom 32, L'Etang La Ville, France, | Director | 19 April 2000 | Active |
3 Bell Circle, Franklin, Ma 02038, Usa, | Director | 10 November 2017 | Active |
27 Scott Close, West Ewell, KT19 9NY | Director | 01 April 1998 | Active |
34 Camelot Way, Duston, Northampton, NN5 4BG | Director | 26 March 2001 | Active |
35 Broadhurst Gardens, Reigate, RH2 8AW | Director | 01 April 1998 | Active |
Cognex Germany, Emmy-Noether-Strasse 11, Karlsruhe, Germany, 76131 | Director | 08 October 2014 | Active |
7 Ripley Way, Epsom, KT19 7DB | Director | - | Active |
2 Walton Close, Whissendine, Oakham, LE15 7FB | Director | 01 October 1997 | Active |
2 Elizabeth Drive, Westborough, Usa, | Director | 19 April 2000 | Active |
Little Rozel The Street, Wonersh, GU5 0PF | Director | 01 December 2004 | Active |
Little Rozel The Street, Wonersh, GU5 0PF | Director | - | Active |
14 Blakemere Road, Welwyn Garden City, AL8 7PJ | Director | 01 November 2006 | Active |
49, Phillips Road, Sudbury, Massachusetts 01776, Usa, | Director | 10 November 2017 | Active |
Flat 3 9 St Phillips Road, Surbiton, KT6 4DU | Director | 01 April 1998 | Active |
74 New Road, Chilworth, Guildford, GU14 8LU | Director | - | Active |
Suite 1a, 1. Floor, Partis House,, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ | Director | 12 November 2012 | Active |
77 Love Lane, Weston, U S A, | Director | 19 April 2000 | Active |
Cognex Corporation | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One Vision Drive, One Vision Drive, Natick, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type small. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type small. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person secretary company with name date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Accounts | Accounts with accounts type small. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.