Vossloh Cogifer Uk Limited SCUNTHORPE


Vossloh Cogifer Uk started in year 2000 as Private Limited Company with registration number 04114382. The Vossloh Cogifer Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Scunthorpe at 80a Scotter Road. Postal code: DN15 8EF. Since Thursday 19th September 2013 Vossloh Cogifer Uk Limited is no longer carrying the name Vossloh Cogifer (UK).

Currently there are 3 directors in the the company, namely Wendy P., Sebastien D. and Leif N.. In addition one secretary - Donna R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vossloh Cogifer Uk Limited Address / Contact

Office Address 80a Scotter Road
Town Scunthorpe
Post code DN15 8EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04114382
Date of Incorporation Tue, 21st Nov 2000
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Donna R.

Position: Secretary

Appointed: 16 April 2021

Wendy P.

Position: Director

Appointed: 21 January 2020

Sebastien D.

Position: Director

Appointed: 21 January 2020

Leif N.

Position: Director

Appointed: 23 April 2018

Ralph L.

Position: Director

Appointed: 09 May 2017

Resigned: 23 April 2018

Nicolas H.

Position: Director

Appointed: 04 June 2016

Resigned: 10 March 2023

Christophe A.

Position: Director

Appointed: 12 April 2016

Resigned: 09 May 2017

Seven O.

Position: Director

Appointed: 18 March 2015

Resigned: 04 June 2018

Gerald T.

Position: Director

Appointed: 28 July 2014

Resigned: 09 May 2017

Dirk R.

Position: Director

Appointed: 27 December 2012

Resigned: 09 May 2017

Jean-Marie T.

Position: Director

Appointed: 27 December 2012

Resigned: 11 September 2019

Didier M.

Position: Director

Appointed: 03 October 2011

Resigned: 28 July 2014

Gerard G.

Position: Director

Appointed: 19 May 2011

Resigned: 27 December 2012

Yves A.

Position: Director

Appointed: 23 March 2010

Resigned: 28 July 2014

Christopher E.

Position: Director

Appointed: 13 October 2009

Resigned: 27 December 2012

Bertrand G.

Position: Director

Appointed: 22 December 2008

Resigned: 19 May 2011

Wendy P.

Position: Secretary

Appointed: 13 April 2006

Resigned: 16 April 2021

Joe G.

Position: Director

Appointed: 13 April 2006

Resigned: 13 October 2009

Matthew P.

Position: Director

Appointed: 20 October 2005

Resigned: 13 April 2006

Jean B.

Position: Director

Appointed: 19 May 2004

Resigned: 22 May 2008

Joanne R.

Position: Secretary

Appointed: 04 April 2003

Resigned: 13 April 2006

Jonathan B.

Position: Director

Appointed: 01 January 2002

Resigned: 20 October 2005

Nicholas C.

Position: Secretary

Appointed: 03 December 2001

Resigned: 04 April 2003

Ian L.

Position: Director

Appointed: 03 December 2001

Resigned: 31 December 2019

Guy D.

Position: Director

Appointed: 02 January 2001

Resigned: 23 March 2010

Marc-Antoine D.

Position: Director

Appointed: 02 January 2001

Resigned: 03 October 2011

Nicholas C.

Position: Director

Appointed: 02 January 2001

Resigned: 12 November 2003

Paul W.

Position: Director

Appointed: 02 January 2001

Resigned: 03 December 2001

Allison S.

Position: Secretary

Appointed: 21 November 2000

Resigned: 03 December 2001

British Steel Directors (nominees) Limited

Position: Corporate Director

Appointed: 21 November 2000

Resigned: 20 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2000

Resigned: 03 December 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Vossloh Ag from Werdohl, Germany. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dirk R. This PSC owns 75,01-100% shares.

Vossloh Ag

Vosslohstr 4 58791 Werdohl, Werdohl, Germany

Legal authority German Company Law
Legal form Public Limited Company
Notified on 10 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dirk R.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 75,01-100% shares

Company previous names

Vossloh Cogifer (UK) September 19, 2013
Vts Track Technology August 30, 2013
Corus Cogifer Switches And Crossings December 22, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, February 2024
Free Download (23 pages)

Company search

Advertisements