CO-TRON COMPONENTS LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 3LZ

Company number 02472245
Status Active
Incorporation Date 20 February 1990
Company Type Private Limited Company
Address HERITAGE HOUSE, 34B NORTH CRAY ROAD, BEXLEY, KENT, DA5 3LZ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Mr Gerard Anthony Coakley on 22 February 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CO-TRON COMPONENTS LIMITED are www.cotroncomponents.co.uk, and www.co-tron-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Co Tron Components Limited is a Private Limited Company. The company registration number is 02472245. Co Tron Components Limited has been working since 20 February 1990. The present status of the company is Active. The registered address of Co Tron Components Limited is Heritage House 34b North Cray Road Bexley Kent Da5 3lz. . COAKLEY, Gerard Anthony is a Secretary of the company. COAKLEY, Gerard Anthony is a Director of the company. Director COAKLEY, Patrick John has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors


Director

Resigned Directors

Director
COAKLEY, Patrick John
Resigned: 17 December 2010
97 years old

Persons With Significant Control

Mr Gerard Anthony Coakley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CO-TRON COMPONENTS LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
22 Feb 2017
Director's details changed for Mr Gerard Anthony Coakley on 22 February 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 67 more events
03 Jul 1990
Accounting reference date notified as 30/04

26 May 1990
Particulars of mortgage/charge

02 Mar 1990
Registered office changed on 02/03/90 from: 84 temple chambers temple avenue london EC4Y ohp

02 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1990
Incorporation

CO-TRON COMPONENTS LIMITED Charges

4 May 2012
Debenture
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Standard Life Trustee Company Limited Trustees of the Co-Tron Components Pension Scheme and Gerard Anthony Coakley
Description: The companys book debts and stock both present and future.
22 April 1993
Memorandum of cash deposit
Delivered: 28 April 1993
Status: Satisfied on 29 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £20,000 credited to account no.91009067 With the…
23 May 1990
Debenture
Delivered: 26 May 1990
Status: Satisfied on 29 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…