UKBizDB.co.uk

COOKSWELL GARAGE LIMITED

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

This company is commonly known as Cookswell Garage Limited. The company was founded 43 years ago and was given the registration number 01495942. The firm's registered office is in MORPETH. You can find them at Cookswell Garage, Pegswood, Morpeth, Northumberland. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:COOKSWELL GARAGE LIMITED
Company Number:01495942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Cookswell Garage, Pegswood, Morpeth, Northumberland, NE61 6RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belvedere Lodge, Hepscott, Morpeth, England, NE61 6LT

Secretary-Active
Belvedere Lodge, Hepscott, Morpeth, England, NE61 6LT

Director-Active
Alandale House, Ellington Road Ends, Ashington, NE63 8TP

Director-Active
Brindle House Longhurst Road, Pegswood, Morpeth, NE61 6XF

Director-Active
17 Rothbury Drive, Ashington, England, NE63 8TJ

Director30 September 2018Active

People with Significant Control

Mrs Vickie Whitfield
Notified on:30 September 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:17 Rothbury Drive, Ashington, England, NE63 8TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale Stephenson
Notified on:30 September 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Brindle House, Longhurst Road, Morpeth, England, NE61 6XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Julie Stephenson
Notified on:10 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Cookswell Garage, Morpeth, NE61 6RF
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 (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
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Address

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

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person secretary company with change date.

Download
2019-11-20Officers

Change person secretary company with change date.

Download
2019-10-24Address

Change sail address company with new address.

Download
2019-06-07Capital

Capital variation of rights attached to shares.

Download
2019-06-07Capital

Capital variation of rights attached to shares.

Download
2019-06-07Capital

Capital name of class of shares.

Download
2019-06-07Capital

Capital variation of rights attached to shares.

Download
2019-06-07Change of constitution

Statement of companys objects.

Download
2019-06-07Resolution

Resolution.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.