About

Registered Number: 05346432
Date of Incorporation: 28/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Heath Farm, Hampton Lane, Meriden, West Midlands, CV7 7LL

 

Based in Meriden in West Midlands, Cogent Group Ltd was founded on 28 January 2005, it's status is listed as "Active". This company has 2 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FETHERSTONE-DILKE, Michael Charles 28 July 2005 08 December 2013 1
Secretary Name Appointed Resigned Total Appointments
TEAGUE, Julie Iris Ann 03 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 12 July 2019
TM02 - Termination of appointment of secretary 24 June 2019
AP03 - Appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 02 November 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 16 September 2016
CH01 - Change of particulars for director 24 March 2016
AR01 - Annual Return 12 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2016
MR01 - N/A 08 October 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2008
353 - Register of members 01 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 28 March 2006
225 - Change of Accounting Reference Date 07 February 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
123 - Notice of increase in nominal capital 09 August 2005
CERTNM - Change of name certificate 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
287 - Change in situation or address of Registered Office 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.