Active
Company Information for COGENT ELECTRICAL SERVICES LIMITED
2ND FLOOR BUTLER HOUSE, 177-178 TOTTENHAM COURT ROAD, LONDON, W1T 7AF,
|
Company Registration Number
04999652
Private Limited Company
Active |
Company Name | |
---|---|
COGENT ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
2ND FLOOR BUTLER HOUSE 177-178 TOTTENHAM COURT ROAD LONDON W1T 7AF Other companies in E15 | |
Company Number | 04999652 | |
---|---|---|
Company ID Number | 04999652 | |
Date formed | 2003-12-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB832239832 |
Last Datalog update: | 2024-03-07 00:30:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COGENT ELECTRICAL SERVICES EOT LIMITED | 2ND FLOOR BUTLER HOUSE 177-178 TOTTENHAM COURT ROAD LONDON W1T 7AF | Active | Company formed on the 2023-10-28 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA COWARD |
||
MARK COWARD |
||
NIGEL CRIPPS |
||
TERRY LEWIS SINGLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COGENT SPECIAL PROJECTS LIMITED | Director | 2006-06-29 | CURRENT | 2006-06-29 | Active | |
COGENT SPECIAL PROJECTS LIMITED | Director | 2006-06-29 | CURRENT | 2006-06-29 | Active | |
BURLEY WOOD MANAGEMENT COMPANY LIMITED | Director | 2013-03-20 | CURRENT | 1993-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF JAMES MARK TERENCE COWARD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Cogent Electrical Services Eot Limited as a person with significant control on 2023-11-23 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23 | ||
Change of details for James Mark Terence Coward as a person with significant control on 2023-03-01 | ||
REGISTERED OFFICE CHANGED ON 03/03/23 FROM Solar House 1-9 Romford Road London E15 4RG | ||
SECRETARY'S DETAILS CHNAGED FOR ANGELA COWARD on 2023-03-01 | ||
Director's details changed for Mr James Mark Terence Coward on 2023-03-03 | ||
Director's details changed for Nigel Cripps on 2023-03-03 | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | |
PSC04 | Change of details for James Mark Terence Coward as a person with significant control on 2021-11-10 | |
CH01 | Director's details changed for Nigel Cripps on 2021-11-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-06 GBP 82 | |
PSC04 | Change of details for Mark Coward as a person with significant control on 2020-11-26 | |
CH01 | Director's details changed for Mark Coward on 2020-11-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY LEWIS SINGLETON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
RES01 | ADOPT ARTICLES 10/01/18 | |
CC04 | Statement of company's objects | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/13 FROM Jones & Partners Julco House, 5Th Floor 26-28 Great Portland Street London W1W 8AS | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY LEWIS SINGLETON / 18/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CRIPPS / 18/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COWARD / 18/12/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA COWARD on 2010-12-18 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY LEWIS SINGLETON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CRIPPS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COWARD / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: JONES & PARTNERS 5TH FLOOR JULLO HOUSE 26 - 28 GREAT PORTLAND STREET LONDON W1W 8AS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
88(2)R | AD 29/07/04--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/04 FROM: UNIT 1 79 PETERBOROUGH ROAD LONDON SW63BT | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED (CREATING CHARGE OF A BOOK DEBT) | Outstanding | THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF HAMMERSMITH AND FULHAM |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COGENT ELECTRICAL SERVICES LIMITED
COGENT ELECTRICAL SERVICES LIMITED owns 1 domain names.
cogentelectrical.co.uk
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as COGENT ELECTRICAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |