This company is commonly known as Cook Weiss Fire & Security Limited. The company was founded 16 years ago and was given the registration number 06369195. The firm's registered office is in PRESTON. You can find them at Unit 81, Roman Way Industrial Estate, Preston, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COOK WEISS FIRE & SECURITY LIMITED |
---|---|---|
Company Number | : | 06369195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 81, Roman Way Industrial Estate, Preston, United Kingdom, PR2 5BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 81, Roman Way Industrial Estate, Preston, United Kingdom, PR2 5BB | Director | 02 April 2019 | Active |
Unit 81, Roman Way Industrial Estate, Preston, United Kingdom, PR2 5BB | Director | 02 April 2019 | Active |
Unit 2 Roman Court, Roman Way, Ribbleton, Preston, England, PR2 5BB | Secretary | 12 September 2007 | Active |
Unit 2 Roman Court, Roman Way, Ribbleton, Preston, England, PR2 5BB | Director | 12 September 2007 | Active |
173 Valley Drive, Kendal, LA9 7SF | Director | 12 September 2007 | Active |
Walker Fire (Uk) Limited | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 81, Roman Way Industrial Estate, Preston, England, PR2 5BB |
Nature of control | : |
|
Mr Joseph Weiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 173 Valley Drive, Kendal, United Kingdom, LA9 7SF |
Nature of control | : |
|
Mr John Francis Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Hollies, 25a Main Road, Nr Carnforth, United Kingdom, LA5 8DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Accounts | Change account reference date company current extended. | Download |
2019-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.