About

Registered Number: 00682058
Date of Incorporation: 31/01/1961 (63 years and 3 months ago)
Company Status: Active
Registered Address: Greasley Street, Bulwell, Nottingham, NG6 8NG

 

Having been setup in 1961, M.J. & D.Cotterill(Engineers)limited are based in Nottingham, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Robinson, Janet, Robinson, Ashley John, Cotterill, Dennis, Cotterill, Mary Josephine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Ashley John 04 July 2012 - 1
COTTERILL, Dennis N/A 18 February 2013 1
COTTERILL, Mary Josephine N/A 17 December 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Janet 17 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 16 August 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 24 September 2018
CS01 - N/A 25 September 2017
AP03 - Appointment of secretary 30 August 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 06 September 2016
TM02 - Termination of appointment of secretary 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 04 September 2015
MR01 - N/A 25 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 06 August 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 30 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 18 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 09 September 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 23 September 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 14 November 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 07 September 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 09 November 1998
395 - Particulars of a mortgage or charge 26 June 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 10 August 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 09 November 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 19 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 02 October 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 18 September 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 08 April 1991
363 - Annual Return 27 November 1989
AA - Annual Accounts 27 November 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2014 Outstanding

N/A

Legal mortgage 22 June 1998 Outstanding

N/A

Legal mortgage 02 February 1972 Outstanding

N/A

Mortgage debenture 25 September 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.