UKBizDB.co.uk

COGSDILL-NUNEATON, LIMITED

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

This company is commonly known as Cogsdill-nuneaton, Limited. The company was founded 62 years ago and was given the registration number 00701333. The firm's registered office is in NUNEATON. You can find them at St George's Way, Bermuda Industrial Estate, Nuneaton, Warwickshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:COGSDILL-NUNEATON, LIMITED
Company Number:00701333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:St George's Way, Bermuda Industrial Estate, Nuneaton, Warwickshire, CV10 7QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Way, Bermuda Industrial Estate, Nuneaton, United Kingdom, CV10 7QT

Secretary27 April 2000Active
16314 Day Sailor Trail, Lakewood Ranch, Florida, United States, 34202

Director25 October 2018Active
St George's Way, Bermuda Industrial Estate, Nuneaton, United Kingdom, CV10 7QT

Director01 January 1994Active
St George's Way, Bermuda Industrial Estate, Nuneaton, United Kingdom, CV10 7QT

Director01 January 2015Active
St George's Way, Bermuda Industrial Estate, Nuneaton, United Kingdom, CV10 7QT

Director01 May 1999Active
St George's Way, Bermuda Industrial Estate, Nuneaton, United Kingdom, CV10 7QT

Director01 January 1993Active
St George's Way, Bermuda Industrial Estate, Nuneaton, United Kingdom, CV10 7QT

Director20 May 1999Active
207 East Springs Road, Columbia, Usa, 29223

Secretary-Active
636 Dundee Drive, Landfall Wilmington, North Carolina 28403, United States,

Director-Active
636 Dundee Drive, Landfall Wilmington, Usa,

Director-Active
229 West Springs Road, Columbia, South Carolina 29223, Usa, FOREIGN

Director-Active
St George's Way, Bermuda Industrial Estate, Nuneaton, United Kingdom, CV10 7QT

Director-Active
30 Falstaff Drive, Droitwich, WR9 7SN

Director01 January 2000Active
15 Bee Ridge Circle, Columbia, Usa,

Director01 January 1995Active
11 Linwood Avenue, Rockport Ma 01946, Massachussetts 01946, United States,

Director15 February 1995Active
St George's Way, Bermuda Industrial Estate, Nuneaton, United Kingdom, CV10 7QT

Director02 July 2001Active
109 Wilderness Drive, Apt 216, Naples, Usa,

Director-Active
109 Wilderness Drive, Apt 216 Naples, Florida 33942, Usa, FOREIGN

Director-Active
207 East Springs Road, Columbia, Usa, 29223

Director-Active
1309 Iroquois Place, Ann Arbor Michigan 48104, United States Of America,

Director30 May 1994Active

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-04-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type small.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Accounts

Accounts with accounts type small.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type group.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Officers

Change person secretary company with change date.

Download
2015-03-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.