COTEC TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

COTEC TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04366510

Incorporation date

04/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Sunwin Units, Guisborough, Cleveland TS14 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2002)
dot icon27/04/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/08/2025
Appointment of Mr Stephen Morgan as a director on 2025-07-24
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/05/2023
Director's details changed for Alistair Flanaghan on 2023-05-17
dot icon17/05/2023
Change of details for Mr Alistair Flanagan as a person with significant control on 2023-05-17
dot icon08/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon15/06/2022
Director's details changed
dot icon14/06/2022
Change of details for Mr Alistair Flanagan as a person with significant control on 2022-04-25
dot icon18/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon13/02/2019
Compulsory strike-off action has been discontinued
dot icon13/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX
dot icon27/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Total exemption small company accounts made up to 2016-02-29
dot icon20/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon11/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/04/2015
Registration of charge 043665100001, created on 2015-04-01
dot icon06/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/05/2011
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon14/03/2011
Director's details changed for Alistair Flanaghan on 2011-02-03
dot icon14/03/2011
Register inspection address has been changed
dot icon14/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon14/03/2011
Register(s) moved to registered inspection location
dot icon23/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon27/01/2010
Appointment of Mr Stephen Morgan as a secretary
dot icon26/01/2010
Termination of appointment of James Morgan as a secretary
dot icon26/01/2010
Termination of appointment of James Morgan as a director
dot icon16/02/2009
Return made up to 04/02/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/09/2008
Return made up to 04/02/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/03/2007
Return made up to 04/02/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon11/08/2006
Return made up to 04/02/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon01/04/2005
Return made up to 04/02/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon16/12/2004
Director's particulars changed
dot icon26/03/2004
Return made up to 04/02/04; full list of members
dot icon20/02/2004
Director's particulars changed
dot icon02/02/2004
New secretary appointed;new director appointed
dot icon19/01/2004
Secretary resigned;director resigned
dot icon06/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon26/01/2003
Return made up to 04/02/03; full list of members
dot icon08/03/2002
New director appointed
dot icon27/02/2002
New secretary appointed;new director appointed
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Registered office changed on 27/02/02 from: 229 nether street london N3 1NT
dot icon27/02/2002
Secretary resigned
dot icon04/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon-24.66 % *

* during past year

Cash in Bank

£88,139.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
175.59K
-
0.00
121.11K
-
2022
4
217.73K
-
0.00
116.99K
-
2023
6
146.09K
-
0.00
88.14K
-
2023
6
146.09K
-
0.00
88.14K
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

146.09K £Descended-32.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.14K £Descended-24.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Stephen
Director
24/07/2025 - Present
3
Flanaghan, Alistair
Director
04/02/2002 - Present
-

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 COTEC TECHNOLOGY LIMITED

COTEC TECHNOLOGY LIMITED is an(a) Active company incorporated on 04/02/2002 with the registered office located at 1 Sunwin Units, Guisborough, Cleveland TS14 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COTEC TECHNOLOGY LIMITED?

toggle

COTEC TECHNOLOGY LIMITED is currently Active. It was registered on 04/02/2002 .

Where is COTEC TECHNOLOGY LIMITED located?

toggle

COTEC TECHNOLOGY LIMITED is registered at 1 Sunwin Units, Guisborough, Cleveland TS14 6AF.

What does COTEC TECHNOLOGY LIMITED do?

toggle

COTEC TECHNOLOGY LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does COTEC TECHNOLOGY LIMITED have?

toggle

COTEC TECHNOLOGY LIMITED had 6 employees in 2023.

What is the latest filing for COTEC TECHNOLOGY LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-02-04 with no updates.