About

Registered Number: 04366510
Date of Incorporation: 04/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 1 Sunwin Units, Guisborough, Cleveland, TS14 6AF

 

Having been setup in 2002, Cotec Technology Ltd has its registered office in Cleveland, it's status in the Companies House registry is set to "Active". This company has 4 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGHAN, Alistair 04 February 2002 - 1
MORGAN, James Stephen 22 January 2004 26 December 2009 1
MORRELL, Richard Eric 04 February 2002 23 January 2004 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Stephen 27 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 13 February 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
AA - Annual Accounts 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 November 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 20 February 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 27 November 2015
MR01 - N/A 01 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 30 November 2011
AA - Annual Accounts 31 May 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 14 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2011
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 01 February 2010
AP03 - Appointment of secretary 27 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
363s - Annual Return 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 08 March 2002
287 - Change in situation or address of Registered Office 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.