UKBizDB.co.uk

COTEC TECHNOLOGY LIMITED

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

This company is commonly known as Cotec Technology Limited. The company was founded 22 years ago and was given the registration number 04366510. The firm's registered office is in CLEVELAND. You can find them at 1 Sunwin Units, Guisborough, Cleveland, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:COTEC TECHNOLOGY LIMITED
Company Number:04366510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:1 Sunwin Units, Guisborough, Cleveland, TS14 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sunwin Units, Guisborough, England, TS14 6AF

Secretary27 January 2010Active
3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom, TS18 3EX

Director04 February 2002Active
60 Woodhouse Road, Guisborough, TS14 6LH

Secretary22 January 2004Active
Gauges House, Toft Hill, Bishop Auckland, DL14 0JA

Secretary04 February 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary04 February 2002Active
60 Woodhouse Road, Guisborough, TS14 6LH

Director22 January 2004Active
Gauges House, Toft Hill, Bishop Auckland, DL14 0JA

Director04 February 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director04 February 2002Active

People with Significant Control

Mr Alistair Flanagan
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom, TS18 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Morgan
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:1 Sunwin Units, Guisborough, England, TS14 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Change person director company.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Gazette

Gazette filings brought up to date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-02-28Address

Change sail address company with old address new address.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Gazette

Gazette filings brought up to date.

Download
2017-02-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.