COTECH TRADING (GB) LIMITED

Register to unlock more data on OkredoRegister

COTECH TRADING (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02671718

Incorporation date

16/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire MK44 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1991)
dot icon26/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-11-29
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-11-29
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-11-29
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-11-29
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon05/12/2023
Particulars of variation of rights attached to shares
dot icon04/12/2023
Statement of company's objects
dot icon29/08/2023
Satisfaction of charge 026717180006 in full
dot icon29/08/2023
Satisfaction of charge 026717180004 in full
dot icon29/08/2023
Satisfaction of charge 026717180003 in full
dot icon29/08/2023
Satisfaction of charge 026717180005 in full
dot icon08/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon01/08/2023
Director's details changed for Miss Priya Bhatti on 2023-05-01
dot icon01/08/2023
Secretary's details changed for Caroline Jane Bhatti on 2023-06-10
dot icon01/08/2023
Director's details changed for Mrs Caroline Jane Bhatti on 2023-06-10
dot icon01/08/2023
Change of details for Mrs Caroline Jane Bhatti as a person with significant control on 2023-06-10
dot icon01/08/2023
Cessation of George Masih Bhatti as a person with significant control on 2023-06-16
dot icon23/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon26/07/2022
Termination of appointment of George Masih Bhatti as a director on 2022-05-07
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/01/2022
Confirmation statement made on 2021-12-16 with updates
dot icon27/01/2022
Change of details for Mr George Masih Bhatti as a person with significant control on 2020-12-17
dot icon27/01/2022
Change of details for Mrs Caroline Jane Bhatti as a person with significant control on 2020-12-17
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/03/2021
Appointment of Miss Priya Bhatti as a director on 2021-03-12
dot icon15/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon14/01/2021
Registration of charge 026717180006, created on 2021-01-12
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/01/2020
Confirmation statement made on 2019-12-16 with updates
dot icon15/10/2019
Director's details changed for Mr Michael George Bhatti on 2019-09-26
dot icon15/10/2019
Director's details changed for Mr Daniel Bhatti on 2019-09-26
dot icon15/10/2019
Change of details for Mr George Masih Bhatti as a person with significant control on 2019-09-26
dot icon15/10/2019
Change of details for Mrs Caroline Jane Bhatti as a person with significant control on 2019-09-26
dot icon15/10/2019
Director's details changed for Mr George Masih Bhatti on 2019-09-26
dot icon15/10/2019
Director's details changed for Mrs Caroline Jane Bhatti on 2019-09-26
dot icon20/03/2019
Appointment of Mr Daniel Bhatti as a director on 2019-03-13
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/08/2018
Appointment of Mr Michael George Bhatti as a director on 2018-08-09
dot icon02/06/2018
Registration of charge 026717180005, created on 2018-05-31
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon06/04/2017
Registration of charge 026717180004, created on 2017-04-05
dot icon18/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Director's details changed for Mrs Caroline Jane Bhatti on 2016-05-06
dot icon13/05/2016
Director's details changed for Mr George Masih Bhatti on 2016-05-06
dot icon19/01/2016
Registration of charge 026717180003, created on 2016-01-15
dot icon08/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/02/2015
Director's details changed for Mrs Caroline Jane Bhatti on 2015-01-14
dot icon18/02/2015
Director's details changed for Mr George Masih Bhatti on 2015-01-14
dot icon12/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon04/06/2014
Compulsory strike-off action has been discontinued
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon30/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/01/2011
Secretary's details changed for Caroline Jane Bhatti on 2010-11-08
dot icon27/01/2011
Director's details changed for Caroline Jane Bhatti on 2010-11-08
dot icon27/01/2011
Director's details changed for George Masih Bhatti on 2010-11-08
dot icon24/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/01/2009
Return made up to 16/12/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/01/2008
Return made up to 16/12/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/01/2007
Return made up to 16/12/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/01/2006
Return made up to 16/12/05; full list of members
dot icon18/05/2005
Particulars of mortgage/charge
dot icon31/01/2005
Return made up to 16/12/04; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon17/09/2004
Registered office changed on 17/09/04 from: provincial house 3 goldington road bedford MK40 3JY
dot icon01/04/2004
Accounting reference date extended from 28/02/04 to 31/05/04
dot icon16/01/2004
Return made up to 16/12/03; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/01/2003
Return made up to 16/12/02; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon18/12/2001
Return made up to 16/12/01; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon09/01/2001
Return made up to 16/12/00; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-02-29
dot icon10/01/2000
Return made up to 16/12/99; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-02-28
dot icon18/01/1999
Return made up to 16/12/98; no change of members
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Registered office changed on 02/12/98 from: threshers barn east yeomadon pyworthy nr. Holsworthy north devon EX22 6SH
dot icon19/11/1998
Accounts for a small company made up to 1998-02-28
dot icon22/01/1998
Return made up to 16/12/97; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1997-02-28
dot icon10/12/1996
Return made up to 16/12/96; no change of members
dot icon10/09/1996
Accounts for a small company made up to 1996-02-29
dot icon20/12/1995
Return made up to 16/12/95; no change of members
dot icon14/07/1995
Accounts for a small company made up to 1995-02-28
dot icon10/01/1995
Return made up to 16/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Ad 06/07/94--------- £ si 480@1=480 £ ic 700/1180
dot icon25/08/1994
Resolutions
dot icon25/08/1994
£ nc 1000/100000 06/07/94
dot icon27/07/1994
Accounts for a small company made up to 1994-02-28
dot icon04/01/1994
Return made up to 16/12/93; no change of members
dot icon20/10/1993
Accounts for a small company made up to 1993-02-28
dot icon13/01/1993
Return made up to 16/12/92; full list of members
dot icon25/11/1992
Ad 12/11/92--------- £ si 100@1=100 £ ic 600/700
dot icon18/11/1992
Accounting reference date extended from 31/12 to 28/02
dot icon18/11/1992
Director resigned;new director appointed
dot icon19/10/1992
Ad 22/09/92--------- £ si 598@1=598 £ ic 2/600
dot icon20/01/1992
Registered office changed on 20/01/92 from: 372 old street london EC1V 9LT
dot icon20/01/1992
Secretary resigned;new secretary appointed
dot icon20/01/1992
Director resigned;new director appointed
dot icon20/01/1992
Director resigned;new director appointed
dot icon16/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

14
2022
change arrow icon-16.59 % *

* during past year

Cash in Bank

£840,362.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
4.20M
-
0.00
1.01M
-
2022
14
4.14M
-
0.00
840.36K
-
2022
14
4.14M
-
0.00
840.36K
-

Employees

2022

Employees

14 Descended-18 % *

Net Assets(GBP)

4.14M £Descended-1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

840.36K £Descended-16.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhatti, Daniel
Director
13/03/2019 - Present
2
Bhatti, Michael George
Director
09/08/2018 - Present
2
Bhatti, Priya
Director
12/03/2021 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COTECH TRADING (GB) LIMITED

COTECH TRADING (GB) LIMITED is an(a) Active company incorporated on 16/12/1991 with the registered office located at The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire MK44 2QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COTECH TRADING (GB) LIMITED?

toggle

COTECH TRADING (GB) LIMITED is currently Active. It was registered on 16/12/1991 .

Where is COTECH TRADING (GB) LIMITED located?

toggle

COTECH TRADING (GB) LIMITED is registered at The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire MK44 2QS.

What does COTECH TRADING (GB) LIMITED do?

toggle

COTECH TRADING (GB) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COTECH TRADING (GB) LIMITED have?

toggle

COTECH TRADING (GB) LIMITED had 14 employees in 2022.

What is the latest filing for COTECH TRADING (GB) LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-05-31.