Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COGENT PASSENGER SEATING LIMITED
Company Information for

COGENT PASSENGER SEATING LIMITED

C/O BALLAMS & CO, TY ANTUR, ABERCYNON, RCT, CF45 4SN,
Company Registration Number
03163036
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cogent Passenger Seating Ltd
COGENT PASSENGER SEATING LIMITED was founded on 1996-02-22 and has its registered office in Abercynon. The organisation's status is listed as "In Administration
Administrative Receiver". Cogent Passenger Seating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COGENT PASSENGER SEATING LIMITED
 
Legal Registered Office
C/O BALLAMS & CO
TY ANTUR
ABERCYNON
RCT
CF45 4SN
Other companies in SA5
 
Filing Information
Company Number 03163036
Company ID Number 03163036
Date formed 1996-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666912209  
Last Datalog update: 2024-03-07 00:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGENT PASSENGER SEATING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COGENT PASSENGER SEATING LIMITED

Current Directors
Officer Role Date Appointed
PAULINE ANNE MARY BLAKEBOROUGH POWNALL
Company Secretary 2005-05-26
PAULINE ANNE MARY BLAKEBOROUGH POWNALL
Director 2005-05-26
ROGER BLAKEBOROUGH POWNALL
Director 2002-06-03
RHYS ANTHONY KOTSCHY
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN SANDER
Company Secretary 1996-10-07 2005-05-26
AMANDA CHERYL DAVIES
Director 2002-06-03 2005-05-26
ANTHONY RHYS JONES
Director 2002-06-03 2005-05-26
CHARLES ALAN GARNET SANDER
Director 1996-03-08 2005-05-26
CHRISTOPHER ANDREW SANDER
Director 2002-06-03 2005-05-26
PETER ARTHUR ANDERSSON
Director 1996-03-08 1996-11-27
CHARLES ALAN GARNET SANDER
Company Secretary 1996-04-20 1996-10-07
ROBERT JOHN EDWIN TALBOT
Company Secretary 1996-03-08 1996-04-18
ROBERT JOHN EDWIN TALBOT
Director 1996-03-08 1996-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-22 1996-03-08
INSTANT COMPANIES LIMITED
Nominated Director 1996-02-22 1996-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE ANNE MARY BLAKEBOROUGH POWNALL TY CELYN HOLDINGS LIMITED Company Secretary 2005-02-28 CURRENT 2005-01-06 Active - Proposal to Strike off
PAULINE ANNE MARY BLAKEBOROUGH POWNALL TY CELYN HOLDINGS LIMITED Director 2005-02-28 CURRENT 2005-01-06 Active - Proposal to Strike off
PAULINE ANNE MARY BLAKEBOROUGH POWNALL P K RECRUITMENT LIMITED Director 1999-11-18 CURRENT 1999-10-26 Dissolved 2015-04-14
ROGER BLAKEBOROUGH POWNALL TY CELYN HOLDINGS LIMITED Director 2005-02-28 CURRENT 2005-01-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Administrator's progress report
2023-09-04liquidation-in-administration-extension-of-period
2023-04-17Administrator's progress report
2023-04-12liquidation-in-administration-extension-of-period
2022-10-18AM10Administrator's progress report
2022-06-09AM06Notice of deemed approval of proposals
2022-04-21AM03Statement of administrator's proposal
2022-04-21AM02Liquidation statement of affairs AM02SOA
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM 8 Westfield Industrial Park Waunarlwydd Swansea SA5 4SF Wales
2022-03-09AM01Appointment of an administrator
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-04-29PSC07CESSATION OF ROGER BLAKEBOROUGH POWNALL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BLAKEBOROUGH POWNALL
2020-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031630360008
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM 12 Prydwen Road Fforestfach Swansea West Glamorgan SA5 4HN
2020-03-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031630360005
2019-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031630360006
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED MR RHYS ANTHONY KOTSCHY
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-24AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE ANNE MARY BLAKEBOROUGH POWNALL on 2015-02-22
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BLAKEBOROUGH POWNALL / 22/02/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE MARY BLAKEBOROUGH POWNALL / 22/02/2015
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-25AR0122/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031630360007
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031630360006
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-25AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031630360005
2013-06-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0122/02/13 ANNUAL RETURN FULL LIST
2012-11-05AAMDAmended accounts made up to 2011-12-31
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-02-22AR0122/02/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-22AR0122/02/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-23AR0122/02/10 FULL LIST
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-25363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-03363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-07-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bSECRETARY RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-08RES13FACILITY AGREEMENT 23/05/05
2005-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-21363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-07225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-05-19363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-03-11AUDAUDITOR'S RESIGNATION
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-03-01363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-19363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-03-15363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-06-28287REGISTERED OFFICE CHANGED ON 28/06/99 FROM: COGENT PASSENGER SEATING LTD UNIT 12 PRYDWEN ROAD, FFORESTFACH SWANSEA WEST GLAMORGAN SA5 4HN
1999-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/99
1999-03-09363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-05-14123NC INC ALREADY ADJUSTED 29/04/98
1998-05-14SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/98
1998-05-14SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/98
1998-05-14ORES04£ NC 100000/400000 29/04
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COGENT PASSENGER SEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-08
Fines / Sanctions
No fines or sanctions have been issued against COGENT PASSENGER SEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-14 Outstanding THE WELSH MINISTERS
2013-12-23 Outstanding THE WELSH MINISTERS
DEBENTURE 2011-07-21 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2009-10-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1996-10-17 Satisfied KELLOCK LIMITED
MORTGAGE DEBENTURE 1996-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COGENT PASSENGER SEATING LIMITED

Intangible Assets
Patents
We have not found any records of COGENT PASSENGER SEATING LIMITED registering or being granted any patents
Domain Names

COGENT PASSENGER SEATING LIMITED owns 1 domain names.

cogentseating.co.uk  

Trademarks
We have not found any records of COGENT PASSENGER SEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGENT PASSENGER SEATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as COGENT PASSENGER SEATING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COGENT PASSENGER SEATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COGENT PASSENGER SEATING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0073181300Screw hooks and screw rings, of iron or steel
2018-01-0073181300Screw hooks and screw rings, of iron or steel
2016-09-0094019080Parts of seats, not of wood, n.e.s.
2016-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-07-0094019080Parts of seats, not of wood, n.e.s.
2016-06-0094019080Parts of seats, not of wood, n.e.s.
2013-07-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOGENT PASSENGER SEATING LIMITEDEvent Date2022-03-08
In the High Court of Justice, Business & Property Courts in Wales Insolvency and Companies List (ChD) Court Number: CR-2022-CDF-000016 COGENT PASSENGER SEATING LIMITED (Company Number 03163036 ) Natur…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGENT PASSENGER SEATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COGENT PASSENGER SEATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.