Cogsdill-nuneaton, Limited NUNEATON


Founded in 1961, Cogsdill-nuneaton, classified under reg no. 00701333 is an active company. Currently registered at St George's Way CV10 7QT, Nuneaton the company has been in the business for 63 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

At present there are 6 directors in the the company, namely Walter A., Lee D. and Stuart W. and others. In addition one secretary - Pamela B. - is with the firm. As of 30 April 2024, there were 12 ex directors - Keith J., John S. and others listed below. There were no ex secretaries.

Cogsdill-nuneaton, Limited Address / Contact

Office Address St George's Way
Office Address2 Bermuda Industrial Estate
Town Nuneaton
Post code CV10 7QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00701333
Date of Incorporation Tue, 22nd Aug 1961
Industry Manufacture of tools
End of financial Year 31st December
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Walter A.

Position: Director

Appointed: 25 October 2018

Lee D.

Position: Director

Appointed: 01 January 2015

Pamela B.

Position: Secretary

Appointed: 27 April 2000

Stuart W.

Position: Director

Appointed: 20 May 1999

Robert F.

Position: Director

Appointed: 01 May 1999

Pamela B.

Position: Director

Appointed: 01 January 1994

Gordon W.

Position: Director

Appointed: 01 January 1993

Keith J.

Position: Director

Resigned: 01 January 2020

William W.

Position: Secretary

Resigned: 01 March 2000

John S.

Position: Director

Appointed: 02 July 2001

Resigned: 31 December 2018

Robert J.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2007

Cynthia P.

Position: Director

Appointed: 15 February 1995

Resigned: 31 December 2007

Donald M.

Position: Director

Appointed: 01 January 1995

Resigned: 28 February 2010

Stuart W.

Position: Director

Appointed: 30 May 1994

Resigned: 15 February 1995

William W.

Position: Director

Appointed: 28 February 1992

Resigned: 10 March 2000

Robert H.

Position: Director

Appointed: 28 February 1992

Resigned: 17 October 1991

Robert F.

Position: Director

Appointed: 28 February 1992

Resigned: 31 December 2007

Margaret W.

Position: Director

Appointed: 28 February 1992

Resigned: 01 January 2007

William W.

Position: Director

Appointed: 28 February 1992

Resigned: 20 April 1992

Kathryn F.

Position: Director

Appointed: 28 February 1992

Resigned: 31 December 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements