Warning: file_put_contents(c/75fe5f88e729720f5b95cf651a85ebab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cook Weiss Fire & Security Limited, PR2 5BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COOK WEISS FIRE & SECURITY LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 81, Roman Way Industrial Estate, Preston, United Kingdom, PR2 5BB

Director02 April 2019Active
Unit 81, Roman Way Industrial Estate, Preston, United Kingdom, PR2 5BB

Director02 April 2019Active
Unit 2 Roman Court, Roman Way, Ribbleton, Preston, England, PR2 5BB

Secretary12 September 2007Active
Unit 2 Roman Court, Roman Way, Ribbleton, Preston, England, PR2 5BB

Director12 September 2007Active
173 Valley Drive, Kendal, LA9 7SF

Director12 September 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Address

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

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Officers

Termination secretary company with name termination date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Address

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

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Accounts

Change account reference date company current extended.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.