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.
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 | : |
|
Registered Address | : | 34 St Benedicts Street, Norwich, Norfolk, NR2 4QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Broadhurst Road, Eaton Rise, Norwich, United Kingdom, NR4 6RD | Secretary | 06 September 2013 | Active |
34 St Benedicts Street, Norwich, Norfolk, NR2 4QA | Director | 01 November 2021 | Active |
The Annex, Broome Cottage, Upgate, Swannington, England, NR9 5AH | Director | 01 May 1998 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Officers | Change person director company with change date. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.