Warning: file_put_contents(c/3661d2bed1d823d14cc751849077fc26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cook Associates Design Studio Llp, ME13 8GD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COOK ASSOCIATES DESIGN STUDIO LLP

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

This company is commonly known as Cook Associates Design Studio Llp. The company was founded 8 years ago and was given the registration number OC407225. The firm's registered office is in FAVERSHAM. You can find them at Capital House, 3 Jubilee Way, Faversham, Kent. This company's SIC code is None Supplied.

Company Information

Name:COOK ASSOCIATES DESIGN STUDIO LLP
Company Number:OC407225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Capital House, 3 Jubilee Way, Faversham, Kent, ME13 8GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Llp Designated Member22 March 2022Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Llp Designated Member12 March 2016Active
Capital House No 3, Jubilee Way, Faversham, ME13 8GD

Llp Designated Member12 March 2016Active
Capital House No 3, Jubilee Way, Faversham, England, ME13 8GD

Llp Designated Member12 March 2016Active
Bank Chambers, Central Avenue, Sittingbourne, England, ME10 4AE

Llp Designated Member01 July 2020Active

People with Significant Control

Mr Emanuele Rao
Notified on:01 July 2020
Status:Active
Date of birth:July 1976
Nationality:Italian
Country of residence:England
Address:Bank Chambers, Central Avenue, Sittingbourne, England, ME10 4AE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Geoffrey Burton
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:3, Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Peter John Cook
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:English
Country of residence:England
Address:3, Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Samuel Ian Bowman
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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

Company Filing History

DateCategoryDescription
2023-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-27Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-04Insolvency

Liquidation voluntary determination.

Download
2022-07-04Officers

Change person member limited liability partnership with name change date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-10-18Officers

Termination member limited liability partnership with name termination date.

Download
2021-08-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-08-10Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-07-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-07-13Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.