This company is commonly known as Cook And Associates Limited. The company was founded 24 years ago and was given the registration number 03843980. The firm's registered office is in BROMSGROVE. You can find them at 15a Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | COOK AND ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03843980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15a Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Park Place, Cheltenham, United Kingdom, GL50 2QT | Director | 07 January 2016 | Active |
204 Ellen Street, Garden City, Idaho, United States, 83 714 | Director | 17 September 1999 | Active |
3 Bawnmore Park, Rugby, United Kingdom, CV22 6JW | Director | 07 January 2016 | Active |
Bakers Cottage, Cladswell Lane, Cookhill, B49 5JU | Secretary | 17 September 1999 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 17 September 1999 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Director | 17 September 1999 | Active |
Mr Neil Leonard Cook | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 204 Ellen Street, Garden City, Idaho, United States, 83714 |
Nature of control | : |
|
Mr Kim Bradbury | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38, Park Place, Cheltenham, United Kingdom, GL50 2QT |
Nature of control | : |
|
Mr Jamie Williams | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Bawnmore Park, Rugby, United Kingdom, CV22 6JW |
Nature of control | : |
|
Mr Kim Bradbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bakery Cottage, Cladswell Lane, Alcester, United Kingdom, B49 5JU |
Nature of control | : |
|
Mr Jamie Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Bawnmore Park, Rugby, United Kingdom, CV22 6JW |
Nature of control | : |
|
Mr Neil Leonard Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 204 Ellen Street, Garden City, Idaho, United States, 83 714 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Incorporation | Memorandum articles. | Download |
2024-02-05 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-01 | Capital | Capital name of class of shares. | Download |
2024-01-31 | Capital | Legacy. | Download |
2024-01-31 | Insolvency | Legacy. | Download |
2024-01-31 | Resolution | Resolution. | Download |
2023-11-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.