CO-TRON COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CO-TRON COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02472245

Incorporation date

20/02/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6 Stirling Park, Laker Road, Rochester, Kent ME1 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1990)
dot icon03/04/2026
Memorandum and Articles of Association
dot icon03/04/2026
Resolutions
dot icon04/03/2026
Satisfaction of charge 024722450009 in full
dot icon04/03/2026
Satisfaction of charge 024722450007 in full
dot icon04/03/2026
Satisfaction of charge 024722450006 in full
dot icon04/03/2026
Satisfaction of charge 024722450008 in full
dot icon19/02/2026
Termination of appointment of Hugh Francis Edmonds as a secretary on 2026-02-19
dot icon19/02/2026
Appointment of Mr Daniel John Phillipson as a director on 2026-02-19
dot icon19/02/2026
Appointment of Mr Xavier Gaillard as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Richard George Hodgson as a director on 2026-02-19
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/09/2024
Termination of appointment of Sarah Louise Hill as a secretary on 2024-09-30
dot icon19/04/2024
Appointment of Mrs Sarah Louise Hill as a secretary on 2024-04-16
dot icon28/02/2024
Memorandum and Articles of Association
dot icon23/02/2024
Resolutions
dot icon22/02/2024
Change of details for Apc Technology Group Plc as a person with significant control on 2023-03-21
dot icon22/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon08/02/2024
Satisfaction of charge 024722450005 in full
dot icon06/02/2024
Registration of charge 024722450006, created on 2024-01-31
dot icon06/02/2024
Registration of charge 024722450007, created on 2024-01-31
dot icon06/02/2024
Registration of charge 024722450008, created on 2024-01-31
dot icon06/02/2024
Registration of charge 024722450009, created on 2024-01-31
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon10/08/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon10/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon28/10/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon28/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon28/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon28/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon02/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon25/02/2020
Register inspection address has been changed from 30 Riverside Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP United Kingdom to 6 Stirling Park Laker Road Rochester Kent ME1 3QR
dot icon24/02/2020
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon16/01/2020
Registration of charge 024722450005, created on 2019-12-27
dot icon22/11/2019
Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 2019-11-22
dot icon22/11/2019
Notification of Apc Technology Group Plc as a person with significant control on 2019-11-22
dot icon22/11/2019
Cessation of Gerard Anthony Coakley as a person with significant control on 2019-11-22
dot icon22/11/2019
Termination of appointment of Gerard Anthony Coakley as a secretary on 2019-11-22
dot icon22/11/2019
Appointment of Mr. Hugh Francis Edmonds as a secretary on 2019-11-22
dot icon22/11/2019
Appointment of Mr Richard George Hodgson as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Gerard Anthony Coakley as a director on 2019-11-22
dot icon18/11/2019
Satisfaction of charge 024722450004 in full
dot icon11/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon07/03/2018
Notification of Gerard Anthony Coakley as a person with significant control on 2016-04-06
dot icon22/11/2017
Registration of charge 024722450004, created on 2017-11-10
dot icon11/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/09/2017
Satisfaction of charge 3 in full
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon22/02/2017
Director's details changed for Mr Gerard Anthony Coakley on 2017-02-22
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon23/02/2015
Director's details changed for Mr Gerard Anthony Coakley on 2015-01-30
dot icon23/02/2015
Secretary's details changed for Mr Gerard Anthony Coakley on 2015-01-30
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/07/2013
Register inspection address has been changed
dot icon04/07/2013
Register(s) moved to registered inspection location
dot icon27/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon07/01/2013
Registered office address changed from Heritage House 34 North Cray Road Bexley Kent. DA5 3LZ on 2013-01-07
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/05/2012
Duplicate mortgage certificatecharge no:3
dot icon28/05/2012
Duplicate mortgage certificatecharge no:3
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Patrick Coakley as a director
dot icon10/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Patrick John Coakley on 2010-02-20
dot icon25/02/2010
Director's details changed for Mr Gerard Anthony Coakley on 2010-02-20
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/03/2009
Return made up to 20/02/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2008
Return made up to 20/02/08; no change of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 20/02/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/03/2006
Return made up to 20/02/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/03/2005
Return made up to 20/02/05; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/02/2004
Accounts for a small company made up to 2003-04-30
dot icon10/02/2004
Return made up to 20/02/04; full list of members
dot icon20/02/2003
Return made up to 20/02/03; full list of members
dot icon21/01/2003
Accounts for a small company made up to 2002-04-30
dot icon26/02/2002
Return made up to 20/02/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-04-30
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon28/02/2001
Return made up to 20/02/01; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon29/02/2000
Return made up to 20/02/00; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon18/02/1999
Return made up to 20/02/99; no change of members
dot icon22/06/1998
Secretary's particulars changed;director's particulars changed
dot icon16/02/1998
Return made up to 20/02/98; full list of members
dot icon12/02/1998
Accounts for a small company made up to 1997-04-30
dot icon15/04/1997
Return made up to 20/02/97; full list of members
dot icon15/04/1997
Ad 30/04/96--------- £ si 90@1=90 £ ic 18/108
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon15/02/1996
Return made up to 20/02/96; no change of members
dot icon19/12/1995
Accounts for a small company made up to 1995-04-30
dot icon15/02/1995
Return made up to 20/02/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Return made up to 20/02/94; full list of members
dot icon23/07/1993
Ad 30/04/93--------- £ si 8@2=16 £ ic 2/18
dot icon21/07/1993
Accounts for a small company made up to 1993-04-30
dot icon28/04/1993
Particulars of mortgage/charge
dot icon22/04/1993
Return made up to 20/02/93; no change of members
dot icon15/02/1993
Accounts for a small company made up to 1992-04-30
dot icon14/02/1992
Return made up to 20/02/92; full list of members
dot icon11/11/1991
Full accounts made up to 1991-04-30
dot icon26/07/1991
Return made up to 31/05/91; full list of members
dot icon09/07/1991
Registered office changed on 09/07/91 from: 70 bridgen rd bexley kent DA5 1JG
dot icon03/07/1990
Accounting reference date notified as 30/04
dot icon26/05/1990
Particulars of mortgage/charge
dot icon02/03/1990
Registered office changed on 02/03/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon02/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Richard George
Director
22/11/2019 - 19/02/2026
53
Hill, Sarah Louise
Secretary
16/04/2024 - 30/09/2024
-
Edmonds, Hugh Francis, Mr.
Secretary
22/11/2019 - 19/02/2026
-
Gaillard, Xavier
Director
19/02/2026 - Present
6
Phillipson, Daniel John
Director
19/02/2026 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CO-TRON COMPONENTS LIMITED

CO-TRON COMPONENTS LIMITED is an(a) Active company incorporated on 20/02/1990 with the registered office located at 6 Stirling Park, Laker Road, Rochester, Kent ME1 3QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO-TRON COMPONENTS LIMITED?

toggle

CO-TRON COMPONENTS LIMITED is currently Active. It was registered on 20/02/1990 .

Where is CO-TRON COMPONENTS LIMITED located?

toggle

CO-TRON COMPONENTS LIMITED is registered at 6 Stirling Park, Laker Road, Rochester, Kent ME1 3QR.

What does CO-TRON COMPONENTS LIMITED do?

toggle

CO-TRON COMPONENTS LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for CO-TRON COMPONENTS LIMITED?

toggle

The latest filing was on 03/04/2026: Memorandum and Articles of Association.