COG SURREY LTD

41 LONDON ROAD, REIGATE  RH2 9RJ
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 11004471
  • Last Updated: 01 Jul 2021

Company Profile

COG SURREY LTD was incorporated on Tuesday, October 10, 2017 as a Private Limited Company with registered address in REIGATE. COG SURREY LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Development of building projects. This Private Limited Company has been operating for 6 years 11 months and 17 days.

Name COG SURREY LTD
Company number 11004471
Company type Private Limited Company
Incorporation date 10 Oct 2017
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 41 LONDON ROAD
REIGATE
RH2 9RJ
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Ozan Guner Ahmet Nationality: British Dates: Tuesday, October 10, 2017 - present
ownership of shares 25 to 50 percent
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent
voting rights 25 to 50 percent as firm
right to appoint and remove directors as firm
Mr Garry Belcher Nationality: British Dates: Tuesday, October 10, 2017 - present
ownership of shares 25 to 50 percent
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent
voting rights 25 to 50 percent as firm
right to appoint and remove directors
right to appoint and remove directors as firm

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 November
Next annual accounts due 31 August 2021, (-1123 days left)
Latest accounts 30 November 2019
Next confirmation statement due 07 November 2018
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
COG SURREY LTD 10 Oct 2017