Cognex Uk, Ltd BIRMINGHAM


Founded in 1987, Cognex Uk, classified under reg no. 02088256 is an active company. Currently registered at Birmingham Blythe Valley Business Park Central Boulevard, Blythe Valley Business Park B90 8AG, Birmingham the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 30th May 2000 Cognex Uk, Ltd is no longer carrying the name Image Industries.

At present there are 3 directors in the the firm, namely Paul T., Thierry L. and Sheila S.. In addition one secretary - Sheila S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cognex Uk, Ltd Address / Contact

Office Address Birmingham Blythe Valley Business Park Central Boulevard, Blythe Valley Business Park
Office Address2 Solihull
Town Birmingham
Post code B90 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02088256
Date of Incorporation Mon, 12th Jan 1987
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Paul T.

Position: Director

Appointed: 15 September 2020

Sheila S.

Position: Secretary

Appointed: 15 September 2020

Thierry L.

Position: Director

Appointed: 15 September 2020

Sheila S.

Position: Director

Appointed: 15 September 2020

James P.

Position: Director

Appointed: 10 November 2017

Resigned: 11 March 2020

James P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 11 March 2020

John C.

Position: Director

Appointed: 10 November 2017

Resigned: 03 May 2019

Johanna J.

Position: Director

Appointed: 08 October 2014

Resigned: 10 November 2017

Dirk R.

Position: Director

Appointed: 12 November 2012

Resigned: 10 November 2017

Declan O.

Position: Director

Appointed: 01 November 2006

Resigned: 01 December 2008

Declan O.

Position: Secretary

Appointed: 01 November 2006

Resigned: 01 December 2008

Peter N.

Position: Director

Appointed: 01 December 2004

Resigned: 09 November 2012

Colin G.

Position: Director

Appointed: 26 March 2001

Resigned: 01 December 2004

Richard M.

Position: Director

Appointed: 19 April 2000

Resigned: 10 November 2017

Eric C.

Position: Director

Appointed: 19 April 2000

Resigned: 01 November 2006

Robert S.

Position: Director

Appointed: 19 April 2000

Resigned: 14 November 2012

Richard M.

Position: Secretary

Appointed: 19 April 2000

Resigned: 10 November 2017

Michael F.

Position: Director

Appointed: 01 April 1998

Resigned: 20 April 2000

Sarah P.

Position: Director

Appointed: 01 April 1998

Resigned: 15 July 1999

David H.

Position: Director

Appointed: 01 April 1998

Resigned: 20 April 2000

Douglas M.

Position: Director

Appointed: 01 October 1997

Resigned: 20 April 2000

Alexander P.

Position: Director

Appointed: 06 October 1991

Resigned: 20 April 2000

Peter N.

Position: Director

Appointed: 06 October 1991

Resigned: 20 April 2000

Paul M.

Position: Director

Appointed: 06 October 1991

Resigned: 20 April 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Cognex Corporation from Natick, United States. This PSC is categorised as "a domestic profit corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cognex Corporation

One Vision Drive One Vision Drive, Natick, Massachusetts, PO Box 01760-2059, United States

Legal authority United States
Legal form Domestic Profit Corporation
Country registered Massachusetts
Place registered United States
Registration number N/A
Notified on 31 December 2020
Nature of control: 75,01-100% shares

Company previous names

Image Industries May 30, 2000
Image Inspection November 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 20th, October 2023
Free Download (24 pages)

Company search