Check the

COGNITION LAND AND WATER LIMITED

Company
COGNITION LAND AND WATER LIMITED (05487694)

COGNITION LAND AND WATER

Phone: 01932 246 600
A⁺ rating

ABOUT COGNITION LAND AND WATER LIMITED

We have a very experienced team who can deliver a wide range of services to the highest standards and this is demonstrated through the repeat business we undertake for clients.

As well as the contaminants present in the land, the topography of the project area, the surrounding conurbations and even local political issues can have a bearing on the decisions made as to the most efficient way to deliver a successful outcome. For these reasons, Cognition Land and Water utilise a wide variety of different remediation solutions dependent on the particular requirements of the project zone.

KEY FINANCES

Year
2015
Assets
£3943.95k ▲ £2218.8k (128.61 %)
Cash
£1491.75k ▲ £1192.16k (397.94 %)
Liabilities
£3368.62k ▲ £2110.32k (167.71 %)
Net Worth
£575.34k ▲ £108.48k (23.24 %)

REGISTRATION INFO

Company name
COGNITION LAND AND WATER LIMITED
Company number
05487694
VAT
GB871535317
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jun 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.cognitionlandandwater.com
Phones
01932 246 600
Registered Address
SPRINGFIELD HOUSE, OATLANDS,
DRIVE, WEYBRIDGE,
SURREY,
KT13 9LZ

ECONOMIC ACTIVITIES

43110
Demolition
43120
Site preparation

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit

LAST EVENTS

07 Jan 2017
Accounts for a small company made up to 31 March 2016
30 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-30 GBP 1,000
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

22 January 2007
Status
Outstanding
Delivered
8 February 2007
Persons entitled
Rodd Properties Limited
Description
Initial rent deposit.

See Also


Last update 2018

COGNITION LAND AND WATER LIMITED DIRECTORS

Mark Ashwell

  Acting
Appointed
22 August 2005
Role
Secretary
Address
Springfield House, Oatlands, Drive, Weybridge, Surrey, KT13 9LZ
Name
ASHWELL, Mark

Mark Ashwell

  Acting
Appointed
22 August 2005
Occupation
Contracts Director
Role
Director
Age
66
Nationality
British
Address
Springfield House, Oatlands, Drive, Weybridge, Surrey, KT13 9LZ
Country Of Residence
United Kingdom
Name
ASHWELL, Mark

Richard William Ashwell

  Acting
Appointed
12 June 2006
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Springfield House, Oatlands, Drive, Weybridge, Surrey, KT13 9LZ
Country Of Residence
England
Name
ASHWELL, Richard William

Jonathan Peter Goddard

  Acting
Appointed
06 April 2014
Occupation
Contracts Director
Role
Director
Age
60
Nationality
Btitish
Address
Springfield House, Oatlands, Drive, Weybridge, Surrey, KT13 9LZ
Country Of Residence
England
Name
GODDARD, Jonathan Peter

Richard Andrew Hosking

  Acting
Appointed
01 June 2008
Occupation
Engineer
Role
Director
Age
57
Nationality
British
Address
Springfield House, Oatlands, Drive, Weybridge, Surrey, KT13 9LZ
Country Of Residence
England
Name
HOSKING, Richard Andrew

Peter Frank Thornton

  Resigned
Appointed
22 June 2005
Resigned
22 August 2005
Role
Secretary
Nationality
British
Address
36 Rosehill Gardens, Sutton, Surrey, SM1 3JZ
Name
THORNTON, Peter Frank

Colin Stuart Hiscock

  Resigned
Appointed
22 August 2005
Resigned
12 June 2006
Occupation
None
Role
Director
Age
50
Nationality
British
Address
7 Montgomery Drive, Bognor Regis, West Sussex, PO22 6RS
Name
HISCOCK, Colin Stuart

Anthony Charles Larcombe

  Resigned
Appointed
22 June 2005
Resigned
22 August 2005
Occupation
Chartered Accountant
Role
Director
Age
73
Nationality
British
Address
19 Stanley Road, East Sheen, London, SW14 7EB
Name
LARCOMBE, Anthony Charles

REVIEWS


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