COGENT PASSENGER SEATING LIMITED

Register to unlock more data on OkredoRegister

COGENT PASSENGER SEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03163036

Incorporation date

22/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BALLAMS & CO, Ty Antur Navigation Park, Abercynon, Rct CF45 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon19/05/2024
Final Gazette dissolved following liquidation
dot icon19/02/2024
Notice of move from Administration to Dissolution
dot icon24/10/2023
Administrator's progress report
dot icon04/09/2023
Notice of extension of period of Administration
dot icon17/04/2023
Administrator's progress report
dot icon12/04/2023
Notice of extension of period of Administration
dot icon18/10/2022
Administrator's progress report
dot icon09/06/2022
Notice of deemed approval of proposals
dot icon21/04/2022
Statement of administrator's proposal
dot icon21/04/2022
Statement of affairs with form AM02SOA
dot icon15/03/2022
Registered office address changed from 8 Westfield Industrial Park Waunarlwydd Swansea SA5 4SF Wales to Ty Antur Navigation Park Abercynon Rct CF45 4SN on 2022-03-15
dot icon09/03/2022
Appointment of an administrator
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon29/04/2021
Cessation of Roger Blakeborough Pownall as a person with significant control on 2020-12-31
dot icon29/04/2021
Termination of appointment of Roger Blakeborough Pownall as a director on 2020-12-31
dot icon30/04/2020
Registration of charge 031630360008, created on 2020-04-24
dot icon03/04/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon03/04/2020
Registered office address changed from 12 Prydwen Road Fforestfach Swansea West Glamorgan SA5 4HN to 8 Westfield Industrial Park Waunarlwydd Swansea SA5 4SF on 2020-04-03
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2019
Satisfaction of charge 031630360005 in full
dot icon15/10/2019
Satisfaction of charge 4 in full
dot icon14/10/2019
Satisfaction of charge 031630360007 in full
dot icon14/10/2019
Satisfaction of charge 031630360006 in full
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon02/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon24/01/2017
Appointment of Mr Rhys Anthony Kotschy as a director on 2017-01-13
dot icon24/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Secretary's details changed for Pauline Anne Mary Blakeborough Pownall on 2015-02-22
dot icon26/02/2015
Director's details changed for Roger Blakeborough Pownall on 2015-02-22
dot icon26/02/2015
Director's details changed for Pauline Anne Mary Blakeborough Pownall on 2015-02-22
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/05/2014
Registration of charge 031630360007
dot icon14/05/2014
Registration of charge 031630360006
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon23/12/2013
Registration of charge 031630360005
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon05/11/2012
Amended accounts made up to 2011-12-31
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/02/2009
Return made up to 22/02/09; full list of members
dot icon25/07/2008
Accounts for a small company made up to 2007-12-31
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon20/12/2007
Accounts for a small company made up to 2006-12-31
dot icon22/02/2007
Return made up to 22/02/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon03/03/2006
Return made up to 22/02/06; full list of members
dot icon22/07/2005
Declaration of assistance for shares acquisition
dot icon14/06/2005
New secretary appointed;new director appointed
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
Director resigned
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Return made up to 22/02/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 22/02/04; full list of members
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon07/11/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon19/05/2003
Return made up to 22/02/03; full list of members
dot icon11/03/2003
Auditor's resignation
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon24/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon01/03/2002
Return made up to 22/02/02; full list of members
dot icon16/10/2001
Full accounts made up to 2001-04-30
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon19/02/2001
Return made up to 22/02/01; full list of members
dot icon15/03/2000
Return made up to 22/02/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon03/09/1999
Full accounts made up to 1998-04-30
dot icon28/06/1999
Registered office changed on 28/06/99 from: cogent passenger seating LTD unit 12 prydwen road, fforestfach swansea west glamorgan SA5 4HN
dot icon09/03/1999
Return made up to 22/02/99; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1997-04-30
dot icon14/05/1998
Ad 29/04/98--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon14/05/1998
Nc inc already adjusted 29/04/98
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon18/03/1998
Return made up to 22/02/98; no change of members
dot icon11/04/1997
Return made up to 22/02/97; full list of members
dot icon06/04/1997
Registered office changed on 06/04/97 from: st gerards house kingsway fforest fach swansea west glamorgan SA5 4ES
dot icon05/12/1996
Director resigned
dot icon27/11/1996
Resolutions
dot icon24/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Accounting reference date notified as 30/04
dot icon15/10/1996
Secretary resigned
dot icon15/10/1996
New secretary appointed
dot icon08/09/1996
New secretary appointed
dot icon08/09/1996
Secretary resigned;director resigned
dot icon03/09/1996
Nc inc already adjusted 23/08/96
dot icon03/09/1996
Ad 23/08/96--------- £ si 19998@1=19998 £ ic 2/20000
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Resolutions
dot icon20/08/1996
Particulars of mortgage/charge
dot icon16/06/1996
Secretary resigned;director resigned
dot icon18/04/1996
Certificate of change of name
dot icon29/03/1996
Registered office changed on 29/03/96 from: 439 gower road killay swansea west glamorgan SA2 7AN
dot icon18/03/1996
New director appointed
dot icon18/03/1996
Secretary resigned
dot icon18/03/1996
New director appointed
dot icon18/03/1996
Director resigned
dot icon18/03/1996
New secretary appointed;new director appointed
dot icon18/03/1996
Registered office changed on 18/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon22/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Arthur Andersson
Director
08/03/1996 - 27/11/1996
11
Kotschy, Rhys Anthony
Director
13/01/2017 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About COGENT PASSENGER SEATING LIMITED

COGENT PASSENGER SEATING LIMITED is an(a) Dissolved company incorporated on 22/02/1996 with the registered office located at C/O BALLAMS & CO, Ty Antur Navigation Park, Abercynon, Rct CF45 4SN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COGENT PASSENGER SEATING LIMITED?

toggle

COGENT PASSENGER SEATING LIMITED is currently Dissolved. It was registered on 22/02/1996 and dissolved on 19/05/2024.

Where is COGENT PASSENGER SEATING LIMITED located?

toggle

COGENT PASSENGER SEATING LIMITED is registered at C/O BALLAMS & CO, Ty Antur Navigation Park, Abercynon, Rct CF45 4SN.

What does COGENT PASSENGER SEATING LIMITED do?

toggle

COGENT PASSENGER SEATING LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for COGENT PASSENGER SEATING LIMITED?

toggle

The latest filing was on 19/05/2024: Final Gazette dissolved following liquidation.