Check the

COGENT PASSENGER SEATING LIMITED

Company
COGENT PASSENGER SEATING LIMITED (03163036)

COGENT PASSENGER SEATING

Phone: +44 (0)1792 585 444
A rating

ABOUT COGENT PASSENGER SEATING LIMITED

Cogent Passenger Seating was established in April 1996 in Swansea and was acquired by the current directors Pauline and Roger Pownall in May 2005. Roger has been with Cogent virtually since it’s start up and has overseen the continual expansion of the company which is now based within two large industrial units in Swansea West Business Park, Fforestfach, Swansea.

There is hardly anything in the world that someone cannot make a little worse and sell a little cheaper, and the people who consider price alone are that person’s lawful prey.

There is hardly anything in the seating world that Cogent cannot make a lot better and still sell at a realistic price, and people who appreciate that are astute business people.

The Cogent product range

Cogent Passenger Seating continues to pioneer original ideas combined with a customer led service to meet the challenging needs of the bus and coach industry.

KEY FINANCES

Year
2016
Assets
£1157.46k ▲ £191.55k (19.83 %)
Cash
£86.64k ▲ £84.92k (4,928.61 %)
Liabilities
£655.52k ▼ £-230.36k (-26.00 %)
Net Worth
£501.93k ▲ £421.92k (527.27 %)

REGISTRATION INFO

Company name
COGENT PASSENGER SEATING LIMITED
Company number
03163036
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
cogentseating.co.uk
Phones
+44 (0)1792 585 444
+44 (0)1792 588 191
01792 585 444
01792 588 191
Registered Address
12 PRYDWEN ROAD,
FFORESTFACH,
SWANSEA,
WEST GLAMORGAN,
SA5 4HN

ECONOMIC ACTIVITIES

30990
Manufacture of other transport equipment n.e.c.

LAST EVENTS

02 May 2017
Unaudited abridged accounts made up to 31 December 2016
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
24 Jan 2017
Appointment of Mr Rhys Anthony Kotschy as a director on 13 January 2017

CHARGES

9 May 2014
Status
Outstanding
Delivered
28 May 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Units 12 and 13 prydwen road fforestfach swansea…

9 May 2014
Status
Outstanding
Delivered
14 May 2014
Persons entitled
The Welsh Ministers
Description
Units 12 and 13 prydwen road fforestfach swansea…

20 December 2013
Status
Outstanding
Delivered
23 December 2013
Persons entitled
The Welsh Ministers
Description
Notification of addition to or amendment of charge…

7 July 2011
Status
Outstanding
Delivered
21 July 2011
Persons entitled
Finance Wales Investments (6) Limited
Description
Fixed and floating charge over the undertaking and all…

7 October 2009
Status
Outstanding
Delivered
14 October 2009
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

17 October 1996
Status
Satisfied on 27 June 2012
Delivered
24 October 1996
Persons entitled
Kellock Limited
Description
First fixed charge all discounted debts and the other debts…

12 August 1996
Status
Satisfied on 5 May 2005
Delivered
20 August 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

COGENT PASSENGER SEATING LIMITED DIRECTORS

Pauline Anne Mary Blakeborough Pownall

  Acting
Appointed
26 May 2005
Occupation
Director
Role
Secretary
Nationality
British
Address
Unit 12, Prydwen Road, Swansea West Industrial Estate, Fforestfach, Swansea, United Kingdom, SA5 4HN
Name
BLAKEBOROUGH POWNALL, Pauline Anne Mary

Pauline Anne Mary Blakeborough Pownall

  Acting PSC
Appointed
26 May 2005
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Unit 12, Prydwen Road, Swansea West Industrial Estate, Fforestfach, Swansea, United Kingdom, SA5 4HN
Country Of Residence
United Kingdom
Name
BLAKEBOROUGH POWNALL, Pauline Anne Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a member of a firm

Roger Blakeborough Pownall

  Acting
Appointed
03 June 2002
Occupation
Managing Director
Role
Director
Age
80
Nationality
British
Address
Unit 12, Prydwen Road, Swansea West Industrial Estate, Fforestfach, Swansea, United Kingdom, SA5 4HN
Country Of Residence
Wales
Name
BLAKEBOROUGH POWNALL, Roger

Rhys Anthony Kotschy

  Acting PSC
Appointed
13 January 2017
Occupation
Managing Director
Role
Director
Age
43
Nationality
British
Address
Unit 12, Prydwen Road, Swansea West Industrial Estate, Fforestfach, Swansea, United Kingdom, SA5 4HN
Country Of Residence
United Kingdom
Name
KOTSCHY, Rhys Anthony
Notified On
13 January 2017
Nature Of Control
Has significant influence or control

Charles Alan Garnet Sander

  Resigned
Appointed
20 April 1996
Resigned
07 October 1996
Role
Secretary
Nationality
British
Address
439 Gower Road, Killay, Swansea, West Glamorgan, SA2 7AN
Name
SANDER, Charles Alan Garnet

Susan Sander

  Resigned
Appointed
07 October 1996
Resigned
26 May 2005
Role
Secretary
Address
439 Gower Road, Killay, Swansea, West Glamorgan, SA2 7AN
Name
SANDER, Susan

Robert John Edwin Talbot

  Resigned
Appointed
08 March 1996
Resigned
18 April 1996
Role
Secretary
Address
132 West Road, Nottage, Porthcawl, Mid Glamorgan, CF36 3RY
Name
TALBOT, Robert John Edwin

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
22 February 1996
Resigned
08 March 1996
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
Not Specified/Other
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
Companies House

Peter Arthur Andersson

  Resigned
Appointed
08 March 1996
Resigned
27 November 1996
Occupation
Designer
Role
Director
Age
75
Nationality
British
Address
9 De Londres, Portcawl, CF36 3JE
Country Of Residence
United Kingdom
Name
ANDERSSON, Peter Arthur

Amanda Cheryl Davies

  Resigned
Appointed
03 June 2002
Resigned
26 May 2005
Occupation
Accountant
Role
Director
Age
59
Nationality
Welsh
Address
44 Ropewalk Road, Llanelli, Carmarthenshire, SA15 2AL
Country Of Residence
Wales
Name
DAVIES, Amanda Cheryl

Anthony Rhys Jones

  Resigned
Appointed
03 June 2002
Resigned
26 May 2005
Occupation
Production Director
Role
Director
Age
62
Nationality
British
Address
23 Waun Gron Road, Treboeth, Swansea, SA5 7DG
Name
JONES, Anthony Rhys

Charles Alan Garnet Sander

  Resigned
Appointed
08 March 1996
Resigned
26 May 2005
Occupation
Company Director
Role
Director
Age
90
Nationality
British
Address
439 Gower Road, Killay, Swansea, West Glamorgan, SA2 7AN
Country Of Residence
Wales
Name
SANDER, Charles Alan Garnet

Christopher Andrew Sander

  Resigned
Appointed
03 June 2002
Resigned
26 May 2005
Occupation
It Director
Role
Director
Age
62
Nationality
British
Address
82 Hendrefoilan Road, Sketty, Swansea, SA2 9LU
Name
SANDER, Christopher Andrew

Robert John Edwin Talbot

  Resigned
Appointed
08 March 1996
Resigned
18 April 1996
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
132 West Road, Nottage, Porthcawl, Mid Glamorgan, CF36 3RY
Name
TALBOT, Robert John Edwin

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 February 1996
Resigned
08 March 1996
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.