About

Registered Number: 02472245
Date of Incorporation: 20/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

Having been setup in 1990, Co-tron Components Ltd has its registered office in Rochester in Kent, it's status is listed as "Active". We don't currently know the number of employees at Co-tron Components Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COAKLEY, Patrick John N/A 17 December 2010 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 22 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2020
AA01 - Change of accounting reference date 24 February 2020
MR01 - N/A 16 January 2020
AD01 - Change of registered office address 22 November 2019
PSC02 - N/A 22 November 2019
PSC07 - N/A 22 November 2019
TM02 - Termination of appointment of secretary 22 November 2019
AP03 - Appointment of secretary 22 November 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
MR04 - N/A 18 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
MR01 - N/A 22 November 2017
AA - Annual Accounts 11 October 2017
MR04 - N/A 08 September 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 22 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 23 February 2015
CH03 - Change of particulars for secretary 23 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 22 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 07 January 2013
AA - Annual Accounts 09 October 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
MG01 - Particulars of a mortgage or charge 28 May 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 17 December 2010
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 02 June 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 10 February 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 28 February 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 01 March 1999
363s - Annual Return 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 22 June 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 15 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 15 February 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1993
AA - Annual Accounts 21 July 1993
395 - Particulars of a mortgage or charge 28 April 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 14 February 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 26 July 1991
287 - Change in situation or address of Registered Office 09 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1990
395 - Particulars of a mortgage or charge 26 May 1990
287 - Change in situation or address of Registered Office 02 March 1990
288 - N/A 02 March 1990
NEWINC - New incorporation documents 20 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 December 2019 Outstanding

N/A

A registered charge 10 November 2017 Fully Satisfied

N/A

Debenture 04 May 2012 Fully Satisfied

N/A

Memorandum of cash deposit 22 April 1993 Fully Satisfied

N/A

Debenture 23 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.