Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTECH SENSITISING LIMITED
Company Information for

COTECH SENSITISING LIMITED

UNITS 13-16 TAFARNAUBACH INDUSTRIAL ESTATE, TAFARNAUBACH, TREDEGAR, NP22 3AA,
Company Registration Number
01422178
Private Limited Company
Active

Company Overview

About Cotech Sensitising Ltd
COTECH SENSITISING LIMITED was founded on 1979-05-22 and has its registered office in Tredegar. The organisation's status is listed as "Active". Cotech Sensitising Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COTECH SENSITISING LIMITED
 
Legal Registered Office
UNITS 13-16 TAFARNAUBACH INDUSTRIAL ESTATE
TAFARNAUBACH
TREDEGAR
NP22 3AA
Other companies in NP2
 
Telephone(01495) 725276
 
Filing Information
Company Number 01422178
Company ID Number 01422178
Date formed 1979-05-22
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB337633154  
Last Datalog update: 2024-04-06 19:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTECH SENSITISING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COTECH SENSITISING LIMITED

Current Directors
Officer Role Date Appointed
MIGUEL NAJUR
Director 2017-02-01
KEVAN JOHN WILSON
Director 2009-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL LLOVET
Director 1991-01-31 2016-07-26
KENNETH JOHN WILSON
Company Secretary 1991-01-31 2009-08-31
KENNETH JOHN WILSON
Director 1991-01-31 2009-08-31
PAUL EDWARD HENRY CHARMAN
Director 1991-01-31 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIGUEL NAJUR COTECH GROUP LIMITED Director 2017-02-01 CURRENT 2016-07-22 Active
KEVAN JOHN WILSON COTECH GRAPHICS LIMITED Director 2013-03-21 CURRENT 1999-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM Units 13-16 Tafarnaubach Industrial Estate Tredegar Gwent NP2 3AA
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-15AA01Current accounting period shortened from 30/09/18 TO 30/06/18
2017-06-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-23AP01DIRECTOR APPOINTED MR MIGUEL NAJUR
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 74156
2016-08-31SH06Cancellation of shares. Statement of capital on 2016-07-22 GBP 74,156.0
2016-08-16SH03Purchase of own shares
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LLOVET
2016-08-12RES13Resolutions passed:
  • Purchase contract 22/07/2016
2016-06-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 74162.64
2016-02-25AR0131/01/16 ANNUAL RETURN FULL LIST
2015-05-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 74162.64
2015-03-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-05-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 74162.64
2014-03-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-05-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-03-02AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0131/01/11 ANNUAL RETURN FULL LIST
2010-03-10AR0131/01/10 ANNUAL RETURN FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN JOHN WILSON / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLOVET / 10/03/2010
2010-01-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-10288aDIRECTOR APPOINTED KEVAN JOHN WILSON
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY KENNETH WILSON
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WILSON
2009-02-17363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-19AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-28RES01ALTER ARTICLES 10/06/2008
2008-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-07363sRETURN MADE UP TO 31/01/08; CHANGE OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-17363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-14363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-10123NC INC ALREADY ADJUSTED 29/03/05
2005-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-10RES04£ NC 100000/101000 29/03
2005-05-1088(2)RAD 29/03/05--------- £ SI 664@.01=6 £ IC 81647/81653
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-04122S-DIV 26/05/04
2004-06-04RES13SUB-DIVISION 26/05/04
2004-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-24363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-12363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-02-12363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-02-06363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-02-11363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-05395PARTICULARS OF MORTGAGE/CHARGE
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-22363sRETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS
1998-02-20363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-02-13SRES01ALTER MEM AND ARTS 11/02/98
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-04363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-02-12363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-09363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-05-17287REGISTERED OFFICE CHANGED ON 17/05/94 FROM: BISHOP HOUSE 10 WHEAT STREET BRECON POWYS LD3 7DG
1994-04-27AUDAUDITOR'S RESIGNATION
1994-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-03363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1993-08-26288DIRECTOR RESIGNED
1993-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COTECH SENSITISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COTECH SENSITISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-12 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1980-04-14 Outstanding BARCLAYS BANK LTD
DEBENTURE 1980-03-28 Satisfied THE WELSH DEVELOPMENT AGENCY
Creditors
Creditors Due After One Year 2011-10-01 £ 5,252
Creditors Due Within One Year 2011-10-01 £ 98,372

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTECH SENSITISING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 74,163
Cash Bank In Hand 2011-10-01 £ 421,079
Current Assets 2011-10-01 £ 1,081,772
Debtors 2011-10-01 £ 130,421
Fixed Assets 2011-10-01 £ 803,777
Shareholder Funds 2011-10-01 £ 1,758,613
Stocks Inventory 2011-10-01 £ 530,272
Tangible Fixed Assets 2011-10-01 £ 778,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COTECH SENSITISING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COTECH SENSITISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTECH SENSITISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as COTECH SENSITISING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COTECH SENSITISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COTECH SENSITISING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0139206900Plates, sheets, film, foil and strip, of non-cellular polyesters, not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. polycarbonates, polythylene terephthalate and other unsaturated polyesters, self-adhesive products, and floor, wall and ceiling coverings in heading 3918)
2015-04-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2014-06-0156031190Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing <= 25 g/m² (excl. coated or covered)
2013-01-0185362010Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A
2012-07-0176042990Solid profiles, of aluminium alloys, n.e.s.
2011-12-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-11-0139206900Plates, sheets, film, foil and strip, of non-cellular polyesters, not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. polycarbonates, polythylene terephthalate and other unsaturated polyesters, self-adhesive products, and floor, wall and ceiling coverings in heading 3918)
2011-04-0139206900Plates, sheets, film, foil and strip, of non-cellular polyesters, not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. polycarbonates, polythylene terephthalate and other unsaturated polyesters, self-adhesive products, and floor, wall and ceiling coverings in heading 3918)
2010-11-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2010-09-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2010-09-0139206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2010-05-0139206900Plates, sheets, film, foil and strip, of non-cellular polyesters, not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. polycarbonates, polythylene terephthalate and other unsaturated polyesters, self-adhesive products, and floor, wall and ceiling coverings in heading 3918)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTECH SENSITISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COTECH SENSITISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.