UKBizDB.co.uk

COOK AND ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
38, Park Place, Cheltenham, United Kingdom, GL50 2QT

Director07 January 2016Active
204 Ellen Street, Garden City, Idaho, United States, 83 714

Director17 September 1999Active
3 Bawnmore Park, Rugby, United Kingdom, CV22 6JW

Director07 January 2016Active
Bakers Cottage, Cladswell Lane, Cookhill, B49 5JU

Secretary17 September 1999Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary17 September 1999Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director17 September 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Incorporation

Memorandum articles.

Download
2024-02-05Capital

Capital statement capital company with date currency figure.

Download
2024-02-01Capital

Capital name of class of shares.

Download
2024-01-31Capital

Legacy.

Download
2024-01-31Insolvency

Legacy.

Download
2024-01-31Resolution

Resolution.

Download
2023-11-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-14Officers

Change person director company with change date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.