Warning: file_put_contents(c/e064d2127c1ac32cdd75b1330744bb87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/15b16a85cf4a5aa58381ca19c199a349.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/3304428c5f9b00de5c412201dd358f96.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cook & Sons Couriers Ltd, WS14 9DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COOK & SONS COURIERS LTD

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

This company is commonly known as Cook & Sons Couriers Ltd. The company was founded 3 years ago and was given the registration number 13010108. The firm's registered office is in LICHFIELD. You can find them at Old Coach House, 67a Upper St John Street, Lichfield, Staffs. This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:COOK & SONS COURIERS LTD
Company Number:13010108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Old Coach House, 67a Upper St John Street, Lichfield, Staffs, United Kingdom, WS14 9DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director11 November 2020Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director01 June 2022Active
Old Coach House, 67a Upper St John Street, Lichfield, United Kingdom, WS14 9DU

Director11 November 2020Active
Old Coach House, 67a Upper St John Street, Lichfield, United Kingdom, WS14 9DU

Director30 November 2021Active

People with Significant Control

Mr John Steven Cook
Notified on:01 June 2022
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maria Cook
Notified on:30 November 2021
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Old Coach House, 67a Upper St John Street, Lichfield, United Kingdom, WS14 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Steven Cook
Notified on:11 November 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Old Coach House, 67a Upper St John Street, Lichfield, United Kingdom, WS14 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bradley Joseph Cook
Notified on:11 November 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Address

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

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-11Gazette

Gazette filings brought up to date.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-01-15Address

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

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-14Officers

Appoint person director company with name date.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.