About

Registered Number: 07635517
Date of Incorporation: 16/05/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 20 Hewgal Way, Aston Clinton, Buckinghamshire, HP22 5NP,

 

Established in 2011, Coworth Technologies Ltd has its registered office in Aston Clinton, Buckinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are Munir, Amer, Green, Mary Bridget Catherine, Green, Laurence, Green, Mary Bridget Catherine. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNIR, Amer 03 October 2011 - 1
GREEN, Laurence 03 October 2011 25 November 2015 1
GREEN, Mary Bridget Catherine 16 May 2011 19 July 2013 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Mary Bridget Catherine 16 May 2011 19 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 06 December 2019
AD01 - Change of registered office address 18 September 2019
CH01 - Change of particulars for director 18 September 2019
PSC04 - N/A 18 September 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 28 November 2018
AD01 - Change of registered office address 28 September 2018
AA01 - Change of accounting reference date 19 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 28 November 2016
AD01 - Change of registered office address 06 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 21 January 2014
TM01 - Termination of appointment of director 19 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 01 August 2012
AA01 - Change of accounting reference date 01 August 2012
AR01 - Annual Return 31 May 2012
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
NEWINC - New incorporation documents 16 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.