UKBizDB.co.uk

GACHES COOK LIMITED

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

This company is commonly known as Gaches Cook Limited. The company was founded 43 years ago and was given the registration number 01520119. The firm's registered office is in PETERBOROUGH. You can find them at 11 Thorpe Road, , Peterborough, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GACHES COOK LIMITED
Company Number:01520119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Thorpe Road, Peterborough, England, PE3 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Wardour Street, London, England, W1F 0UB

Director29 September 2021Active
89, Wardour Street, London, England, W1F 0UB

Director29 September 2021Active
89, Wardour Street, London, England, W1F 0UB

Director29 September 2021Active
89, Wardour Street, London, England, W1F 0UB

Director29 September 2021Active
Halefield House, Woodnewton, Peterborough, PE8 5EG

Secretary-Active
115 Elton Road, Stibbington, Peterborough, PE8 6JX

Secretary16 November 2005Active
1, Milnyard Square, Orton Southgate, Peterborough, England, PE2 6GX

Director18 December 2018Active
47, Church Street, Nassington, Peterborough, PE8 6QG

Director-Active
Halefield House, Woodnewton, Peterborough, PE8 5EG

Director-Active
115 Elton Road, Stibbington, Peterborough, PE8 6JX

Director-Active
8 Beech Road, Glinton, Peterborough, PE6 7LA

Director-Active
1, Milnyard Square, Orton Southgate, Peterborough, England, PE2 6GX

Director18 December 2018Active
Lower End House Lower End, Swaffham House, Cambridge, CB5 0HU

Director01 August 1994Active

People with Significant Control

Ma Milton Road Limited
Notified on:29 September 2021
Status:Active
Country of residence:England
Address:89, Wardour Street, London, England, W1F 0UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sophie Olivia Conway
Notified on:18 December 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:89, Wardour Street, London, England, W1F 0UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Henrietta Mary Gaches-Dale
Notified on:18 December 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:89, Wardour Street, London, England, W1F 0UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Gaches Cook
Notified on:07 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:115, Elton Road, Peterborough, England, PE8 6JX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Change person director company with change date.

Download
2023-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-05-09Other

Legacy.

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2021-10-15Resolution

Resolution.

Download
2021-10-15Capital

Capital name of class of shares.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Change of name

Certificate change of name company.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Address

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

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.