UKBizDB.co.uk

E.J. COCKER & SON LTD

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

This company is commonly known as E.j. Cocker & Son Ltd. The company was founded 20 years ago and was given the registration number 04930572. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17-21 Ashford Rd, Maidstone, Kent. This company's SIC code is 43342 - Glazing.

Company Information

Name:E.J. COCKER & SON LTD
Company Number:04930572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Victoria Court, 17-21 Ashford Rd, Maidstone, Kent, England, ME14 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Square, Wrotham, Sevenoaks, England, TN15 7AA

Secretary13 October 2003Active
The Square, Wrotham, Sevenoaks, England, TN15 7AA

Director06 January 2004Active
The Square, Wrotham, Sevenoaks, England, TN15 7AA

Director13 October 2003Active
The Square, Wrotham, Sevenoaks, England, TN15 7AA

Director27 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 October 2003Active

People with Significant Control

E.J. Cocker & Son (Holdings) Ltd
Notified on:19 April 2017
Status:Active
Country of residence:England
Address:The Square, Wrotham, Sevenoaks, England, TN15 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr John Harry Cocker
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Victoria Court, 17-21 Ashford Rd, Maidstone, England, ME14 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Winifred Cocker
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Victoria Court, 17-21 Ashford Rd, Maidstone, England, ME14 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-24Address

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

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Officers

Change person secretary company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Address

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

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.