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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Square, Wrotham, Sevenoaks, England, TN15 7AA | Secretary | 13 October 2003 | Active |
The Square, Wrotham, Sevenoaks, England, TN15 7AA | Director | 06 January 2004 | Active |
The Square, Wrotham, Sevenoaks, England, TN15 7AA | Director | 13 October 2003 | Active |
The Square, Wrotham, Sevenoaks, England, TN15 7AA | Director | 27 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 October 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-19 | Officers | Change person secretary company with change date. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.