About

Registered Number: 06141524
Date of Incorporation: 06/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA

 

Cogent Automation Ltd was setup in 2007, it's status at Companies House is "Active". There are 2 directors listed for the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONOGHUE, Bryan Robert 01 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SHENTON, Mathew Thomas 01 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 11 April 2019
CH01 - Change of particulars for director 19 March 2019
PSC04 - N/A 19 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 04 January 2016
CH01 - Change of particulars for director 18 September 2015
AR01 - Annual Return 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH03 - Change of particulars for secretary 24 April 2015
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 10 July 2014
AR01 - Annual Return 09 May 2014
CH03 - Change of particulars for secretary 09 May 2014
AP01 - Appointment of director 01 November 2013
AA - Annual Accounts 16 October 2013
RESOLUTIONS - N/A 23 May 2013
CC04 - Statement of companies objects 23 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 May 2013
SH08 - Notice of name or other designation of class of shares 22 May 2013
AA01 - Change of accounting reference date 14 May 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 25 July 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 10 April 2012
AP03 - Appointment of secretary 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
225 - Change of Accounting Reference Date 29 March 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.