UKBizDB.co.uk

COOKE'S BAND INSTRUMENTS LIMITED

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

This company is commonly known as Cooke's Band Instruments Limited. The company was founded 47 years ago and was given the registration number 01289566. The firm's registered office is in NORFOLK. You can find them at 34 St Benedicts Street, Norwich, Norfolk, . This company's SIC code is 47591 - Retail sale of musical instruments and scores.

Company Information

Name:COOKE'S BAND INSTRUMENTS LIMITED
Company Number:01289566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1976
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47591 - Retail sale of musical instruments and scores

Office Address & Contact

Registered Address:34 St Benedicts Street, Norwich, Norfolk, NR2 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Broadhurst Road, Eaton Rise, Norwich, United Kingdom, NR4 6RD

Secretary06 September 2013Active
34 St Benedicts Street, Norwich, Norfolk, NR2 4QA

Director01 November 2021Active
The Annex, Broome Cottage, Upgate, Swannington, England, NR9 5AH

Director01 May 1998Active
Broom Cottage Upgate, Swannington, Norwich, NR9 5AH

Secretary-Active
33 Cantley Lane, Cringleford, Norwich, NR4 6TA

Director-Active
Broom Cottage Upgate, Swannington, Norwich, NR9 5AH

Director-Active

People with Significant Control

Mr Matthew Brian Morrison
Notified on:01 November 2021
Status:Active
Date of birth:June 1970
Nationality:British
Address:34 St Benedicts Street, Norfolk, NR2 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Dennis Morrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Broom Cottage, Upgate, Swannington, United Kingdom, NR9 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Sharman
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:14 Broadhurst Road, Eaton Rise, Norwich, United Kingdom, NR4 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Alan Frank White
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:149 Walsham Road, Norwich, United Kingdom, NR6 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Officers

Change person director company with change date.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.