CORTECH FIRE & SECURITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CORTECH FIRE & SECURITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04130422

Incorporation date

22/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

One West Durham St. Johns Road, Meadowfield Industrial Estate, Durham DH7 8RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2000)
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon13/12/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon30/09/2022
Registered office address changed from Cortech House Ellington Terrace Ashington Northumberland NE63 8PY England to One West Durham St. Johns Road Meadowfield Industrial Estate Durham DH7 8rd on 2022-09-30
dot icon22/03/2022
Resolutions
dot icon17/03/2022
Notification of Cortech F&S Holdings as a person with significant control on 2022-03-16
dot icon17/03/2022
Cessation of Kevin James Scovell as a person with significant control on 2022-03-16
dot icon17/03/2022
Termination of appointment of Kevin James Scovell as a director on 2022-03-16
dot icon17/03/2022
Appointment of Mr Jon Paul Seed as a director on 2022-03-16
dot icon10/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon20/12/2021
Change of details for Mr Kevin James Scovell as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Kevin James Scovell on 2021-12-13
dot icon21/07/2021
Director's details changed for Kevin James Scovell on 2021-07-21
dot icon07/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon20/01/2021
Change of details for Mr Kevin James Scovell as a person with significant control on 2020-12-22
dot icon07/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon24/12/2019
Register inspection address has been changed from Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Mha Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
dot icon23/12/2019
Director's details changed for Kevin James Scovell on 2019-12-23
dot icon03/12/2019
Cessation of Judith Ann Scovell as a person with significant control on 2019-07-20
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/07/2019
Termination of appointment of Judith Ann Scovell as a secretary on 2019-07-20
dot icon29/07/2019
Termination of appointment of Judith Ann Scovell as a director on 2019-07-20
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/10/2018
Registered office address changed from Cortech House Ellington Ashington Northumberland NE63 0PR to Cortech House Ellington Terrace Ashington Northumberland NE63 8PY on 2018-10-19
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon31/01/2012
Director's details changed for Kevin James Scovell on 2011-12-22
dot icon31/01/2012
Director's details changed for Judith Ann Scovell on 2011-12-22
dot icon29/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register inspection address has been changed
dot icon15/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 22/12/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/03/2008
Return made up to 22/12/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/02/2007
Return made up to 22/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/01/2006
Return made up to 22/12/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/12/2004
Return made up to 22/12/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon21/01/2004
Return made up to 22/12/03; no change of members
dot icon17/01/2004
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon22/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/02/2003
Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon05/02/2003
Registered office changed on 05/02/03 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS
dot icon16/01/2003
Certificate of change of name
dot icon10/01/2003
Return made up to 22/12/02; no change of members
dot icon25/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/01/2002
Return made up to 22/12/01; full list of members
dot icon09/05/2001
Location of register of members
dot icon14/04/2001
Registered office changed on 14/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon14/04/2001
New secretary appointed;new director appointed
dot icon14/04/2001
New director appointed
dot icon14/04/2001
Secretary resigned
dot icon14/04/2001
Director resigned
dot icon28/03/2001
Certificate of change of name
dot icon22/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
538.71K
-
0.00
397.98K
-
2022
10
669.73K
-
0.00
581.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seed, Jon Paul
Director
16/03/2022 - Present
8

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORTECH FIRE & SECURITY SYSTEMS LIMITED

CORTECH FIRE & SECURITY SYSTEMS LIMITED is an(a) Active company incorporated on 22/12/2000 with the registered office located at One West Durham St. Johns Road, Meadowfield Industrial Estate, Durham DH7 8RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORTECH FIRE & SECURITY SYSTEMS LIMITED?

toggle

CORTECH FIRE & SECURITY SYSTEMS LIMITED is currently Active. It was registered on 22/12/2000 .

Where is CORTECH FIRE & SECURITY SYSTEMS LIMITED located?

toggle

CORTECH FIRE & SECURITY SYSTEMS LIMITED is registered at One West Durham St. Johns Road, Meadowfield Industrial Estate, Durham DH7 8RD.

What does CORTECH FIRE & SECURITY SYSTEMS LIMITED do?

toggle

CORTECH FIRE & SECURITY SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORTECH FIRE & SECURITY SYSTEMS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-22 with no updates.