About

Registered Number: 04261409
Date of Incorporation: 30/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Tinklers House, Hoggs Lane, Chorley, Lancashire, PR7 4AW

 

Established in 2001, Cowling Business Park Ltd have registered office in Chorley, it's status is listed as "Active". The current directors of the organisation are Mckeown, David, Mckeown, Kathleen Judith, Vaughan, Jane, Vaughan, Osborne Fitzgerald. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, David 30 July 2001 - 1
VAUGHAN, Osborne Fitzgerald 05 August 2004 27 April 2007 1
Secretary Name Appointed Resigned Total Appointments
MCKEOWN, Kathleen Judith 30 July 2001 05 August 2004 1
VAUGHAN, Jane 05 August 2004 30 April 2007 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
363a - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 July 2007
395 - Particulars of a mortgage or charge 22 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 02 September 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
AA - Annual Accounts 17 December 2004
SA - Shares agreement 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
MEM/ARTS - N/A 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
123 - Notice of increase in nominal capital 20 August 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2007 Outstanding

N/A

Debenture 13 June 2007 Outstanding

N/A

Legal charge 09 February 2005 Fully Satisfied

N/A

Mortgage debenture 09 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.