UKBizDB.co.uk

EDWARD ALAIN COOK LIMITED

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

This company is commonly known as Edward Alain Cook Limited. The company was founded 37 years ago and was given the registration number 02091661. The firm's registered office is in BIRMINGHAM. You can find them at Birmingham Wholesale Market, Unit 37, The Hub, Nobel Way, Witton, Birmingham, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:EDWARD ALAIN COOK LIMITED
Company Number:02091661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Birmingham Wholesale Market, Unit 37, The Hub, Nobel Way, Witton, Birmingham, United Kingdom, B6 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birmingham Wholesale Market, Unit 37, The Hub, Nobel Way, Witton, Birmingham, United Kingdom, B6 7EU

Secretary20 October 2022Active
33 Ufton Crescent, Shirley, Solihull, B90 3RX

Director01 June 2005Active
275 Shenley Fields Road, Selly Oak, Birmingham, B29 5BE

Secretary23 September 2001Active
391 Warwick Road, Solihull, B91 1BJ

Secretary-Active
275 Shenley Fields Road, Selly Oak, Birmingham, B29 5BE

Director01 June 2005Active
Chetwynd, Curlieu Lane, Norton Lindsay, CV35 8JR

Director-Active
391 Warwick Road, Solihull, B91 1BJ

Director-Active
Boite Postale 6, 29250 St Pol De Leon, France, FOREIGN

Director-Active

People with Significant Control

David Allen
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Birmingham Wholesale Market, Unit 37, The Hub, Nobel Way, Witton, Birmingham, United Kingdom, B6 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hilary Louise Hind
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:The Nook, 3 Barton Meadow, Looe, United Kingdom, PL13 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Hind
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Birmingham Wholesale Market, Unit 37, The Hub, Nobel Way, Witton, Birmingham, United Kingdom, B6 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Appoint person secretary company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Resolution

Resolution.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Capital

Capital variation of rights attached to shares.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Address

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

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.