UKBizDB.co.uk

COOKS NEWSAGENTS LIMITED

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

This company is commonly known as Cooks Newsagents Limited. The company was founded 21 years ago and was given the registration number 04559691. The firm's registered office is in CROYDON. You can find them at Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COOKS NEWSAGENTS LIMITED
Company Number:04559691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Market Street, Hednesford, Cannock, WS12 5AG

Secretary18 December 2002Active
54, Market Street, Hednesford, Cannock, Staffordshire, England, WS12 5AG

Director07 November 2017Active
54 Market Street, Hednesford, Cannock, WS12 5AG

Director18 December 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary10 October 2002Active
54 Market Street, Hednesford, Cannock, WS12 5AG

Director18 December 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director10 October 2002Active

People with Significant Control

Amandeep Sandhu
Notified on:07 November 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:54 Market Street, Hednesford, Staffordshire, England, WS12 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Amandeep Sandhu
Notified on:01 September 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:54 Market Street, Hednesford, Staffordshire, United Kingdom, WS12 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Dalvinder Sandhu
Notified on:01 September 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:54 Market Street, Hednesford, Staffordshire, United Kingdom, WS12 5AG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Address

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

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.