COGNITRONICS LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 7DJ

Company number 01296618
Status Active
Incorporation Date 2 February 1977
Company Type Private Limited Company
Address CLAYLANDS AVENUE, WORKSOP, NOTTINGHAMSHIRE, S81 7DJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Director's details changed for Mr Richard Hudson on 15 December 2016; Director's details changed for Mr Richard Hudson on 15 December 2016. The most likely internet sites of COGNITRONICS LIMITED are www.cognitronics.co.uk, and www.cognitronics.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-eight years and nine months. Cognitronics Limited is a Private Limited Company. The company registration number is 01296618. Cognitronics Limited has been working since 02 February 1977. The present status of the company is Active. The registered address of Cognitronics Limited is Claylands Avenue Worksop Nottinghamshire S81 7dj. The company`s financial liabilities are £482.87k. It is £13.13k against last year. The cash in hand is £297.3k. It is £-12.24k against last year. And the total assets are £601.38k, which is £23.83k against last year. SWANN, Ann Theresa is a Secretary of the company. ESBERGER, Pauline is a Director of the company. HATTERSLEY, Steven Arthur is a Director of the company. HUDSON, Richard is a Director of the company. MCNALLEN, Michael Hugh is a Director of the company. Secretary BAGNALL, Jayne has been resigned. Secretary SPOTSWOOD, Philip Andrew has been resigned. Director BOTTREILL, John Gordon has been resigned. Director BROOKS, David Leslie has been resigned. Director MERRYWEATHER, Alan James has been resigned. Director SPOTSWOOD, Philip Andrew has been resigned. The company operates in "Information technology consultancy activities".


cognitronics Key Finiance

LIABILITIES £482.87k
+2%
CASH £297.3k
-4%
TOTAL ASSETS £601.38k
+4%
All Financial Figures

Current Directors

Secretary
SWANN, Ann Theresa
Appointed Date: 21 May 2014

Director
ESBERGER, Pauline

77 years old

Director
HATTERSLEY, Steven Arthur
Appointed Date: 01 August 2014
54 years old

Director
HUDSON, Richard
Appointed Date: 01 August 2014
52 years old

Director

Resigned Directors

Secretary
BAGNALL, Jayne
Resigned: 22 December 1994

Secretary
SPOTSWOOD, Philip Andrew
Resigned: 21 May 2014
Appointed Date: 04 January 1995

Director
BOTTREILL, John Gordon
Resigned: 28 September 2012
Appointed Date: 14 September 2004
71 years old

Director
BROOKS, David Leslie
Resigned: 31 July 2009
Appointed Date: 01 January 1996
71 years old

Director
MERRYWEATHER, Alan James
Resigned: 20 March 2013
Appointed Date: 14 September 2004
75 years old

Director
SPOTSWOOD, Philip Andrew
Resigned: 16 July 2014
Appointed Date: 14 September 2004
66 years old

Persons With Significant Control

Michael Hugh Mcnallen
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COGNITRONICS LIMITED Events

15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
15 Dec 2016
Director's details changed for Mr Richard Hudson on 15 December 2016
15 Dec 2016
Director's details changed for Mr Richard Hudson on 15 December 2016
15 Dec 2016
Director's details changed for Mr Steven Arthur Hattersley on 15 December 2016
10 Oct 2016
Director's details changed for Mr Steven Arthur Hattersley on 10 October 2016
...
... and 82 more events
20 Jan 1989
Return made up to 12/12/88; full list of members

21 Jul 1988
Return made up to 31/10/87; full list of members

23 Feb 1988
Accounts for a small company made up to 31 January 1987

26 Mar 1987
Return made up to 20/08/86; full list of members

30 Dec 1986
Accounts for a small company made up to 31 January 1986

COGNITRONICS LIMITED Charges

25 February 1985
Single debenture
Delivered: 4 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1984
Fixed charge
Delivered: 24 September 1984
Status: Outstanding
Persons entitled: Lloyds Bowmaker LTD
Description: 1) all rentals & other monies now due & owing & henceforth…
1 August 1980
Single debenture
Delivered: 7 August 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on undertaking and all property and…