UKBizDB.co.uk

COOKE & ARKWRIGHT LIMITED

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

This company is commonly known as Cooke & Arkwright Limited. The company was founded 32 years ago and was given the registration number 02618062. The firm's registered office is in CARDIFF. You can find them at 7/8 Windsor Place, , Cardiff, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:COOKE & ARKWRIGHT LIMITED
Company Number:02618062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7/8 Windsor Place, Cardiff, Wales, CF10 3SX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Director01 October 2005Active
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Director01 October 2012Active
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Director01 October 2002Active
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Director01 October 2010Active
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Director01 October 2002Active
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Director02 September 1991Active
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Director25 March 2014Active
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Director01 October 2005Active
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Director01 October 2008Active
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Director01 October 1997Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary06 June 1991Active
12 Parklands, Corntown, Bridgend, CF35 5BE

Secretary01 December 1997Active
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Secretary21 November 2001Active
Cwm Rhondda Park Road, Barry, CF62 6NU

Secretary02 September 1991Active
4 Maes Yr Odyn, Plot 49 Radyr Gardens Morganstown, Cardiff, CF15 8FB

Director02 September 1991Active
30 Triscombe Drive, Cardiff, CF5 2PN

Director01 October 1997Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director06 June 1991Active
One Central Park, Western Avenue, Bridgend, CF31 3TZ

Director02 September 1991Active
Nottage Court, Nottage, Porthcawl, CF36 3TE

Director02 September 1991Active
Tynycaeau, St Brides Major, Bridgend, CF32 0TD

Director02 September 1991Active
Waun Wen, Maendy, Cowbridge, CF7 7TG

Director02 September 1991Active
7/8, Windsor Place, Cardiff, Wales, CF10 3SX

Director01 October 1997Active
One Central Park, Western Avenue, Bridgend, CF31 3TZ

Director02 September 1991Active

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 (7 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-07-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2020-11-18Accounts

Change account reference date company current extended.

Download
2020-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type small.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type small.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.