COGENIC LIMITED
WETHERBY TPMG LIMITED TMPG LIMITED

Hellopages » West Yorkshire » Leeds » LS22 6LG

Company number 04178659
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address WETHERBY HOUSE, 7 MARKET PLACE, WETHERBY, WEST YORKSHIRE, LS22 6LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of COGENIC LIMITED are www.cogenic.co.uk, and www.cogenic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Pannal Rail Station is 6.3 miles; to Knaresborough Rail Station is 6.6 miles; to Starbeck Rail Station is 6.8 miles; to Garforth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cogenic Limited is a Private Limited Company. The company registration number is 04178659. Cogenic Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Cogenic Limited is Wetherby House 7 Market Place Wetherby West Yorkshire Ls22 6lg. The company`s financial liabilities are £202.37k. It is £200.08k against last year. The cash in hand is £3.96k. It is £-3.35k against last year. . GAVIN, John is a Secretary of the company. PARRY, Kevin is a Director of the company. Secretary BLAKEMORE, David Mark has been resigned. Secretary PARRY, Aneta Maria has been resigned. Secretary REISS, Geoffrey Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKEMORE, David Mark has been resigned. Director BONDAR, Peter has been resigned. Director BRADBROOK, Paul Anthony has been resigned. Director PARRY, Aneta Maria has been resigned. Director REISS, Geoffrey Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


cogenic Key Finiance

LIABILITIES £202.37k
+8737%
CASH £3.96k
-46%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GAVIN, John
Appointed Date: 01 December 2015

Director
PARRY, Kevin
Appointed Date: 02 February 2007
59 years old

Resigned Directors

Secretary
BLAKEMORE, David Mark
Resigned: 02 February 2007
Appointed Date: 26 January 2005

Secretary
PARRY, Aneta Maria
Resigned: 30 November 2015
Appointed Date: 02 February 2007

Secretary
REISS, Geoffrey Alan
Resigned: 03 February 2005
Appointed Date: 13 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
BLAKEMORE, David Mark
Resigned: 02 February 2007
Appointed Date: 26 January 2005
59 years old

Director
BONDAR, Peter
Resigned: 26 January 2005
Appointed Date: 13 March 2001
69 years old

Director
BRADBROOK, Paul Anthony
Resigned: 02 February 2007
Appointed Date: 26 January 2005
67 years old

Director
PARRY, Aneta Maria
Resigned: 02 February 2007
Appointed Date: 02 February 2007
52 years old

Director
REISS, Geoffrey Alan
Resigned: 03 February 2005
Appointed Date: 13 March 2001
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Mr Kevin Parry
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mrs Aneta Maria Parry
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COGENIC LIMITED Events

16 May 2017
Confirmation statement made on 31 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 1 November 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Termination of appointment of Aneta Maria Parry as a secretary on 30 November 2015
...
... and 65 more events
10 May 2001
Registered office changed on 10/05/01 from: adelaide house adelaide house, london bridge london EC4R 9HA
04 May 2001
Director resigned
04 May 2001
Secretary resigned
22 Mar 2001
Company name changed tmpg LIMITED\certificate issued on 22/03/01
13 Mar 2001
Incorporation

Similar Companies

COGENESCO LIMITED COGENESIS LTD COGENICS LARK, INC. COGENITY LIMITED COGENPOWER PLC COGENSA LTD COGENSIS LIMITED