About

Registered Number: 01296618
Date of Incorporation: 02/02/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: Claylands Avenue, Worksop, Nottinghamshire, S81 7DJ

 

Founded in 1977, Cognitronics Ltd have registered office in Worksop, Nottinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 10 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESBERGER, Pauline N/A - 1
HUDSON, Richard 01 August 2014 - 1
MCNALLEN, Michael Hugh N/A - 1
BOTTREILL, John Gordon 14 September 2004 28 September 2012 1
BROOKS, David Leslie 01 January 1996 31 July 2009 1
MERRYWEATHER, Alan James 14 September 2004 20 March 2013 1
SPOTSWOOD, Philip Andrew 14 September 2004 16 July 2014 1
Secretary Name Appointed Resigned Total Appointments
SWANN, Ann Theresa 21 May 2014 - 1
BAGNALL, Jayne N/A 22 December 1994 1
SPOTSWOOD, Philip Andrew 04 January 1995 21 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 05 December 2018
CH01 - Change of particulars for director 30 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 08 December 2017
PSC04 - N/A 07 December 2017
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 10 October 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 09 June 2014
AP03 - Appointment of secretary 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
CH01 - Change of particulars for director 12 February 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 11 June 2013
TM01 - Termination of appointment of director 26 March 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 14 December 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 23 February 2010
AD01 - Change of registered office address 04 December 2009
AA01 - Change of accounting reference date 25 November 2009
AD01 - Change of registered office address 03 November 2009
TM01 - Termination of appointment of director 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 10 December 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 16 December 2004
225 - Change of Accounting Reference Date 18 November 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 03 December 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 27 November 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 19 November 1996
288 - N/A 19 March 1996
363s - Annual Return 18 December 1995
288 - N/A 20 November 1995
AA - Annual Accounts 01 May 1995
288 - N/A 05 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 22 November 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 11 February 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 27 February 1991
AA - Annual Accounts 07 December 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
363 - Annual Return 21 July 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 26 March 1987
AA - Annual Accounts 30 December 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 25 February 1985 Outstanding

N/A

Fixed charge 19 September 1984 Outstanding

N/A

Single debenture 01 August 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.