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
Resigned Directors
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
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…