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.
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 | : |
|
Registered Address | : | Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ | Secretary | 18 March 2022 | Active |
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ | Director | 18 March 2022 | Active |
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ | Director | 25 November 2022 | Active |
6 The Medlars, Maidstone, ME14 5RZ | Secretary | 29 August 2003 | Active |
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ | Secretary | 09 January 2018 | Active |
6 Sportsfield, Maidstone, ME14 5LR | Secretary | 29 April 1994 | Active |
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ | Secretary | 01 February 2012 | Active |
5 Crescent Road, London, SW20 8EY | Nominee Secretary | 14 January 1994 | Active |
14 Malton Way, Tunbridge Wells, TN2 4QE | Director | 27 February 2001 | Active |
47, Carlton Leas, The Leas, Folkestone, CT20 2DJ | Director | 29 April 1994 | Active |
Ashley 54 Town Road, Cliffe Woods, Rochester, ME3 8JJ | Director | 29 April 1994 | Active |
Kynance, Sandy Lane, Addington, ME19 5BX | Director | 26 October 2007 | Active |
329 Ashingdon Road, Rochford, SS4 1TS | Director | 14 January 1994 | Active |
60 Lee Heights, Bambridge Court Springfield, Maidstone, ME14 2LG | Director | 29 August 2003 | Active |
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ | Director | 12 January 2017 | Active |
Hill Farm, Ringwould, Deal, CT14 8DN | Director | 29 April 1994 | Active |
5 Crescent Road, London, SW20 8EY | Nominee Director | 14 January 1994 | Active |
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ | Director | 12 January 2017 | Active |
Highlands Farm, Woodchurch, Ashford Kent, TN26 3RJ | Director | 10 October 2015 | Active |
23 Lancaster Close, Hamstreet, Ashford, TN26 2JG | Director | 27 February 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type small. | Download |
2023-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Accounts | Accounts with accounts type small. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Appoint person secretary company with name date. | Download |
2022-04-27 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type small. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type small. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Appoint person secretary company with name date. | Download |
2018-01-10 | Officers | Termination secretary company with name termination date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.