Cotes Engineering (no. 2) Limited

General information

Name:

Cotes Engineering (no. 2) Ltd

Office Address:

The Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield

Number: 01180355

Incorporation date: 1974-08-09

Dissolution date: 2021-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cotes Engineering (no. 2) started its business in 1974 as a Private Limited Company under the ID 01180355. The firm's office was based in Sheffield at The Hart Shaw Building Europa Link. The Cotes Engineering (no. 2) Limited firm had been on the market for at least fourty seven years. The name of the firm was changed in 2002 to Cotes Engineering (no. 2) Limited. This business former registered name was Vulcan Tanks (holdings).

As mentioned in the firm's directors directory, there were three directors to name just a few: Roger H. and James F..

Roger H. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Cotes Engineering (no. 2) Limited 2002-11-14
  • Vulcan Tanks (holdings) Limited 1974-08-09

Financial data based on annual reports

Company staff

Roger H.

Role: Secretary

Latest update: 1 July 2022

Roger H.

Role: Director

Appointed: 31 December 1990

Latest update: 1 July 2022

James F.

Role: Director

Appointed: 31 December 1990

Latest update: 1 July 2022

People with significant control

Roger H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 11 February 2021
Confirmation statement last made up date 31 December 2019
Annual Accounts 16th June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16th June 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 19th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2019 (AA)
filed on: 2nd, September 2019
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

5/7 Bridgegate

Post code:

DN22 6AF

City / Town:

Retford

HQ address,
2014

Address:

5/7 Bridgegate

Post code:

DN22 6AF

City / Town:

Retford

HQ address,
2015

Address:

5/7 Bridgegate

Post code:

DN22 6AF

City / Town:

Retford

HQ address,
2016

Address:

5/7 Bridgegate

Post code:

DN22 6AF

City / Town:

Retford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
46
Company Age

Closest Companies - by postcode