Cot Trading Limited ASHFORD KENT


Founded in 1994, Trading, classified under reg no. 02888014 is an active company. Currently registered at Highlands Farm TN26 3RJ, Ashford Kent the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 12th May 1994 Cot Trading Limited is no longer carrying the name Refal 420.

Currently there are 2 directors in the the company, namely Michaela T. and Karen B.. In addition one secretary - Karen B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cot Trading Limited Address / Contact

Office Address Highlands Farm
Office Address2 Woodchurch
Town Ashford Kent
Post code TN26 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888014
Date of Incorporation Fri, 14th Jan 1994
Industry
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Michaela T.

Position: Director

Appointed: 25 November 2022

Karen B.

Position: Secretary

Appointed: 18 March 2022

Karen B.

Position: Director

Appointed: 18 March 2022

Susan L.

Position: Secretary

Appointed: 09 January 2018

Resigned: 18 March 2022

Christopher S.

Position: Director

Appointed: 12 January 2017

Resigned: 15 October 2022

Timothy N.

Position: Director

Appointed: 12 January 2017

Resigned: 07 October 2017

Russell W.

Position: Director

Appointed: 10 October 2015

Resigned: 15 October 2022

Simon R.

Position: Secretary

Appointed: 01 February 2012

Resigned: 09 January 2018

Celia H.

Position: Director

Appointed: 26 October 2007

Resigned: 12 January 2017

Roy N.

Position: Director

Appointed: 29 August 2003

Resigned: 21 August 2009

Anthony H.

Position: Secretary

Appointed: 29 August 2003

Resigned: 01 February 2012

David W.

Position: Director

Appointed: 27 February 2001

Resigned: 11 October 2003

Robin A.

Position: Director

Appointed: 27 February 2001

Resigned: 12 January 2017

Robert B.

Position: Director

Appointed: 29 April 1994

Resigned: 26 September 2014

Doreen G.

Position: Director

Appointed: 29 April 1994

Resigned: 09 October 2015

Roy N.

Position: Secretary

Appointed: 29 April 1994

Resigned: 29 August 2003

Arthur P.

Position: Director

Appointed: 29 April 1994

Resigned: 27 July 2001

George S.

Position: Nominee Director

Appointed: 14 January 1994

Resigned: 29 April 1994

George S.

Position: Nominee Secretary

Appointed: 14 January 1994

Resigned: 29 April 1994

Simon H.

Position: Director

Appointed: 14 January 1994

Resigned: 29 April 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Canterbury Oast Trust from Woodchurch, Ashford, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Canterbury Oast Trust

Highlands Farm Highlands Farm, Warehorne Road, Woodchurch, Ashford, Kent, TN26 3RJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 01897
Notified on 14 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Refal 420 May 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 3765 804
Current Assets27 27621 358
Debtors 3 673
Net Assets Liabilities-30 171-44 122
Other Debtors 3 673
Total Inventories14 90011 881
Other
Accumulated Depreciation Impairment Property Plant Equipment10 31710 968
Amounts Owed To Group Undertakings19 98525 329
Creditors37 02121 000
Increase From Depreciation Charge For Year Property Plant Equipment 651
Net Current Assets Liabilities-9 745-24 045
Other Creditors11 9318 266
Other Taxation Social Security Payable1 033177
Property Plant Equipment Gross Cost11 891 
Total Assets Less Current Liabilities-8 171-23 122
Trade Creditors Trade Payables4 07211 631

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 30th, December 2023
Free Download (7 pages)

Company search

Advertisements