UKBizDB.co.uk

COT TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cot Trading Limited. The company was founded 30 years ago and was given the registration number 02888014. The firm's registered office is in ASHFORD KENT. You can find them at Highlands Farm, Woodchurch, Ashford Kent, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:COT TRADING LIMITED
Company Number:02888014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ

Secretary18 March 2022Active
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ

Director18 March 2022Active
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ

Director25 November 2022Active
6 The Medlars, Maidstone, ME14 5RZ

Secretary29 August 2003Active
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ

Secretary09 January 2018Active
6 Sportsfield, Maidstone, ME14 5LR

Secretary29 April 1994Active
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ

Secretary01 February 2012Active
5 Crescent Road, London, SW20 8EY

Nominee Secretary14 January 1994Active
14 Malton Way, Tunbridge Wells, TN2 4QE

Director27 February 2001Active
47, Carlton Leas, The Leas, Folkestone, CT20 2DJ

Director29 April 1994Active
Ashley 54 Town Road, Cliffe Woods, Rochester, ME3 8JJ

Director29 April 1994Active
Kynance, Sandy Lane, Addington, ME19 5BX

Director26 October 2007Active
329 Ashingdon Road, Rochford, SS4 1TS

Director14 January 1994Active
60 Lee Heights, Bambridge Court Springfield, Maidstone, ME14 2LG

Director29 August 2003Active
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ

Director12 January 2017Active
Hill Farm, Ringwould, Deal, CT14 8DN

Director29 April 1994Active
5 Crescent Road, London, SW20 8EY

Nominee Director14 January 1994Active
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ

Director12 January 2017Active
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ

Director10 October 2015Active
23 Lancaster Close, Hamstreet, Ashford, TN26 2JG

Director27 February 2001Active

People with Significant Control

Canterbury Oast Trust
Notified on:14 January 2017
Status:Active
Country of residence:United Kingdom
Address:Highlands Farm, Highlands Farm, Woodchurch, Ashford, United Kingdom, TN26 3RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Accounts with accounts type small.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person secretary company with name date.

Download
2022-04-27Officers

Termination secretary company with name termination date.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Appoint person secretary company with name date.

Download
2018-01-10Officers

Termination secretary company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.