COG AND WIRE EMPLOYEE OWNERSHIP TRUSTEE LIMITED

Purley Cottage Chapel Lane Purley Cottage Chapel Lane, Lymington, SO41 6BS, England
StatusACTIVE
Company No.08865784
CategoryPrivate Limited Company
Incorporated28 Jan 2014
Age10 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

COG AND WIRE EMPLOYEE OWNERSHIP TRUSTEE LIMITED is an active private limited company with number 08865784. It was incorporated 10 years, 3 months, 27 days ago, on 28 January 2014. The company address is Purley Cottage Chapel Lane Purley Cottage Chapel Lane, Lymington, SO41 6BS, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2023

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Birgit Maria Beil

Notification date: 2022-03-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

New address: Purley Cottage Chapel Lane Sway Lymington SO41 6BS

Old address: 17 Angel Courtyard High Street Lymington SO41 9AP England

Change date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-30

Officer name: Mikko Ylen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-05

Officer name: Vistra Company Secretaries Limited

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-17

Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom

New address: 17 Angel Courtyard High Street Lymington SO41 9AP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Duncan Stuart Ritchie

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Grace Gee

Appointment date: 2019-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mikko Ylen

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Emma Thornton

Termination date: 2017-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: 21 st Thomas Street Bristol Avon BS1 6JS

Change date: 2017-08-09

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mavenwire employee ownership trustee LIMITED\certificate issued on 01/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Sally Emma Thornton

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Birgit Maria Beil

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Old address: , Garden Studios 71 - 75 Shelton Street, London, England and Wales, WC2H 9JQ, United Kingdom

Change date: 2014-03-05

Documents

View document PDF

Incorporation company

Date: 28 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYZANTIUM CAPITAL LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:09217701
Status:ACTIVE
Category:Private Limited Company

DENTAL CPD SERVICES LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:07514713
Status:ACTIVE
Category:Private Limited Company

ERCE LIMITED

EASTBOURNE HOUSE,LINGFIELD,RH7 6DN

Number:11316227
Status:ACTIVE
Category:Private Limited Company

INTERIORS AND BEYOND LIMITED

19 THE REDDINGS,LONDON,NW7 4JN

Number:09767611
Status:ACTIVE
Category:Private Limited Company

SALUS NET LIMITED

28 WADEBRIDGE DRIVE,BURY,BL8 2NN

Number:06896991
Status:ACTIVE
Category:Private Limited Company

TIMELAW LIMITED

ODEON HOUSE,HARROW,HA1 1BH

Number:02172073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source