Cognizant Management started in year 2013 as Private Limited Company with registration number 08615694. The Cognizant Management company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ripponden at Unit 20 Ripponden Business Park. Postal code: HX6 4FF.
The firm has 3 directors, namely Robert R., Paul B. and Steven C.. Of them, Steven C. has been with the company the longest, being appointed on 18 July 2013 and Robert R. has been with the company for the least time - from 20 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David H. who worked with the the firm until 20 November 2023.
Office Address | Unit 20 Ripponden Business Park |
Office Address2 | Oldham Road |
Town | Ripponden |
Post code | HX6 4FF |
Country of origin | United Kingdom |
Registration Number | 08615694 |
Date of Incorporation | Thu, 18th Jul 2013 |
Industry | Technical testing and analysis |
End of financial Year | 30th December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (124 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 25th May 2024 (2024-05-25) |
Last confirmation statement dated | Thu, 11th May 2023 |
The register of persons with significant control that own or control the company includes 2 names. As we found, there is Man Bidco Limited from Nottingham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Steven C. This PSC owns 75,01-100% shares.
Man Bidco Limited
Botham Accounting 14 Clarendon Street, Nottingham, NG1 5HQ, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 12225553 |
Notified on | 1 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Steven C.
Notified on | 6 April 2016 |
Ceased on | 1 October 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-07-31 | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-12-31 | 2021-12-31 |
Net Worth | 7 148 | 28 040 | 54 402 | |||||
Balance Sheet | ||||||||
Current Assets | 628 | 168 | 83 | 23 | ||||
Cash Bank In Hand | 4 700 | 700 | 645 | |||||
Cash Bank On Hand | 645 | 843 | 628 | |||||
Net Assets Liabilities | 54 402 | 81 758 | 91 134 | |||||
Net Assets Liabilities Including Pension Asset Liability | 7 148 | 28 040 | 54 402 | |||||
Reserves/Capital | ||||||||
Called Up Share Capital | 10 | 10 | 10 | |||||
Profit Loss Account Reserve | 7 138 | 28 030 | 54 392 | |||||
Shareholder Funds | 7 148 | 28 040 | 54 402 | |||||
Other | ||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 422 | 480 | 480 | 480 | ||||
Average Number Employees During Period | 1 | |||||||
Creditors | 20 682 | 8 333 | 9 494 | 480 | 1 026 | |||
Fixed Assets | 100 000 | 100 000 | 100 000 | 100 000 | ||||
Net Current Assets Liabilities | -20 547 | -24 523 | -24 916 | -9 909 | -8 866 | 168 | -397 | -1 003 |
Total Assets Less Current Liabilities | 79 453 | 75 477 | 75 084 | 90 091 | 91 134 | 100 168 | 99 603 | 98 997 |
Bank Borrowings Overdrafts | 20 682 | 8 333 | 8 333 | |||||
Creditors Due After One Year | 72 305 | 47 437 | 20 682 | |||||
Creditors Due Within One Year | 25 247 | 25 223 | 25 561 | |||||
Investments Fixed Assets | 100 000 | 100 000 | 100 000 | 100 000 | 100 000 | |||
Number Shares Allotted | 10 | 10 | 10 | |||||
Other Creditors | 399 | 416 | 422 | |||||
Other Investments Other Than Loans | 100 000 | 100 000 | ||||||
Par Value Share | 1 | 1 | 1 | |||||
Share Capital Allotted Called Up Paid | 10 | 10 | 10 | |||||
Trade Creditors Trade Payables | 294 | 336 | 739 |
Type | Category | Free download | |
---|---|---|---|
TM02 |
Secretary's appointment terminated on 2023/11/20 filed on: 19th, December 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy