COGNETIX LIMITED
STOCKPORT ACE CONSULTANCY SERVICES LIMITED

Hellopages » Greater Manchester » Stockport » SK1 1YJ

Company number 03455974
Status Active
Incorporation Date 27 October 1997
Company Type Private Limited Company
Address MYNSHULL HOUSE, 78 CHURCHGATE, STOCKPORT, CHESHIRE, SK1 1YJ
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of COGNETIX LIMITED are www.cognetix.co.uk, and www.cognetix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cognetix Limited is a Private Limited Company. The company registration number is 03455974. Cognetix Limited has been working since 27 October 1997. The present status of the company is Active. The registered address of Cognetix Limited is Mynshull House 78 Churchgate Stockport Cheshire Sk1 1yj. The company`s financial liabilities are £25.44k. It is £5.63k against last year. And the total assets are £83.69k, which is £2.85k against last year. FROST, Claudine Nicole is a Secretary of the company. FROST, Noel Malcolm Dunster is a Director of the company. HATTON, Stephen James is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Technical testing and analysis".


cognetix Key Finiance

LIABILITIES £25.44k
+28%
CASH n/a
TOTAL ASSETS £83.69k
+3%
All Financial Figures

Current Directors

Secretary
FROST, Claudine Nicole
Appointed Date: 28 October 1997

Director
FROST, Noel Malcolm Dunster
Appointed Date: 28 October 1997
57 years old

Director
HATTON, Stephen James
Appointed Date: 01 April 2009
57 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 28 October 1997
Appointed Date: 27 October 1997

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 28 October 1997
Appointed Date: 27 October 1997

Persons With Significant Control

Mr Stephen James Hatton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

COGNETIX LIMITED Events

28 Oct 2016
Confirmation statement made on 13 October 2016 with updates
31 Aug 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
25 Aug 2016
Total exemption small company accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

...
... and 57 more events
12 Nov 1997
Secretary resigned
12 Nov 1997
Director resigned
12 Nov 1997
New secretary appointed
12 Nov 1997
New director appointed
27 Oct 1997
Incorporation