Warning: file_put_contents(c/1f11be9ccc693d9f79cc2aedd7cebd9e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d15874622a728bafbcf9b5de20326e96.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cockton Hill Limited, DL14 6HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COCKTON HILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cockton Hill Limited. The company was founded 8 years ago and was given the registration number 10003990. The firm's registered office is in BISHOP AUCKLAND. You can find them at 61 Cockton Hill Road, , Bishop Auckland, County Durham. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:COCKTON HILL LIMITED
Company Number:10003990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:61 Cockton Hill Road, Bishop Auckland, County Durham, DL14 6HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Cockton Hill Road, Bishop Auckland, England, DL14 6HS

Director15 February 2016Active
5, Derby Court, Newcastle Upon Tyne, United Kingdom, NE4 5DB

Director02 July 2018Active
1 Roker Baths Road, Sunderland, England, SR6 9QE

Director15 February 2016Active

People with Significant Control

Mr Yadwinder Singh
Notified on:10 September 2021
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:88-89, West Road, Newcastle Upon Tyne, England, NE15 6PR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Ramandeep Kaur Johal
Notified on:11 October 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:3, Roker Baths Road, Sunderland, England, SR6 9QE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jagtar Singh Johal
Notified on:10 April 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:1, Roker Baths Road, Sunderland, England, SR6 9QE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Address

Change registered office address company with date old address new address.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Address

Change registered office address company with date old address new address.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.