About

Registered Number: 04675015
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Chawley Farmhouse 20 Chawley Lane, Cumnor, Oxford, OX2 9PX

 

Having been setup in 2003, Cotek Engineering Ltd are based in Oxford. Cotta, Andrew Francis, Cotta, Walid Nedjib are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTA, Andrew Francis 01 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COTTA, Walid Nedjib 28 February 2003 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 07 March 2014
AA - Annual Accounts 10 December 2013
AD01 - Change of registered office address 10 December 2013
AD01 - Change of registered office address 09 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM02 - Termination of appointment of secretary 01 January 2010
AA - Annual Accounts 01 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
225 - Change of Accounting Reference Date 09 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.