Company Information for COGMUSK LIMITED
1 BILLING ROAD, NORTHAMPTON, NN1 5AL,
|
Company Registration Number
04230433
Private Limited Company
Active |
Company Name | |
---|---|
COGMUSK LIMITED | |
Legal Registered Office | |
1 BILLING ROAD NORTHAMPTON NN1 5AL Other companies in NN1 | |
Company Number | 04230433 | |
---|---|---|
Company ID Number | 04230433 | |
Date formed | 2001-06-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 16:24:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE ANN ANDERTON |
||
CAROLINE ANN ANDERTON |
||
GLENN PAUL ANDERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK MULCAHY |
Director | ||
MICHAEL JOHN ROLLINGS |
Company Secretary | ||
CHRISTOPHER JOSEPH PADBURY |
Director | ||
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
SHOOSMITHS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GP ANDERTON (LIFE & PENSIONS) LIMITED | Company Secretary | 1994-12-02 | CURRENT | 1994-11-25 | Active | |
GP ANDERTON (LIFE & PENSIONS) LIMITED | Director | 1994-12-02 | CURRENT | 1994-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Caroline Ann Anderton on 2023-11-21 | ||
SECRETARY'S DETAILS CHNAGED FOR CAROLINE ANN ANDERTON on 2023-07-05 | ||
Director's details changed for Mrs Caroline Ann Anderton on 2023-07-05 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/12/22 FROM 52 Sheep Street Northampton NN1 2LZ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN PAUL ANDERTON | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Richard Mulcahy as a person with significant control on 2021-11-17 | |
CH01 | Director's details changed for Mr Richard Mulcahy on 2021-11-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/21 FROM Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC07 | CESSATION OF CAROLINE ANN ANDERTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MULCAHY | |
AP01 | DIRECTOR APPOINTED MR RICHARD MULCAHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN PAUL ANDERTON / 19/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN ANDERTON / 19/10/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE ANN ANDERTON on 2015-10-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
SH03 | Purchase of own shares | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 6000 | |
SH06 | Cancellation of shares. Statement of capital on 2015-07-13 GBP 6,000 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK MULCAHY | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE ANN ANDERTON | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Mark Mulcahy on 2012-03-31 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 27/05/11 FULL LIST | |
AR01 | 27/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 01/07/09 GBP SI 11999@1=11999 GBP IC 1/12000 | |
RES01 | ADOPT ARTICLES 01/07/2009 | |
RES04 | NC INC ALREADY ADJUSTED 01/07/2009 | |
123 | NC INC ALREADY ADJUSTED 01/07/09 | |
RES01 | ADOPT ARTICLES 01/07/2009 | |
RES04 | GBP NC 1000/12000 01/07/2009 | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED RICHARD MARK MULCAHY | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL ROLLINGS | |
288a | SECRETARY APPOINTED CAROLINE ANN ANDERTON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PADBURY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/01 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD, MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
|
|
|
|
|
|
|
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 COGMUSK LIMITED
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as COGMUSK LIMITED are:
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. |