UKBizDB.co.uk

COOK BROWN BUILDING CONTROL LTD

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

This company is commonly known as Cook Brown Building Control Ltd. The company was founded 10 years ago and was given the registration number 08777594. The firm's registered office is in BRISTOL. You can find them at Unit 4 Middle Bridge Business Park Bristol Road, Portishead, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COOK BROWN BUILDING CONTROL LTD
Company Number:08777594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Middle Bridge Business Park Bristol Road, Portishead, Bristol, England, BS20 6PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Middle Bridge Business Park, Bristol Road, Portishead, Bristol, England, BS20 6PN

Secretary24 June 2020Active
Unit 4 Middle Bridge Business Park, Bristol Road, Portishead, Bristol, England, BS20 6PN

Director28 July 2022Active
Unit 4 Middle Bridge Business Park, Bristol Road, Portishead, Bristol, England, BS20 6PN

Director15 November 2013Active
Unit 4 Middle Bridge Business Park, Bristol Road, Portishead, Bristol, England, BS20 6PN

Director11 March 2020Active
Unit 4 Middle Bridge Business Park, Bristol Road, Portishead, Bristol, England, BS20 6PN

Director15 November 2013Active

People with Significant Control

Hickton Group Ltd
Notified on:11 March 2020
Status:Active
Country of residence:England
Address:51, Church Street, Barnsley, England, S74 8HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew James Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Caswell Park, Caswell Lane, Bristol, United Kingdom, BS20 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Cook
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit 4 Middle Bridge Business Park, Bristol Road, Bristol, England, BS20 6PN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-28Accounts

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-06-28Other

Legacy.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-28Accounts

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-06-28Other

Legacy.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-02-24Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.