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.
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 | : |
|
Registered Address | : | 11 Thorpe Road, Peterborough, England, PE3 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Wardour Street, London, England, W1F 0UB | Director | 29 September 2021 | Active |
89, Wardour Street, London, England, W1F 0UB | Director | 29 September 2021 | Active |
89, Wardour Street, London, England, W1F 0UB | Director | 29 September 2021 | Active |
89, Wardour Street, London, England, W1F 0UB | Director | 29 September 2021 | Active |
Halefield House, Woodnewton, Peterborough, PE8 5EG | Secretary | - | Active |
115 Elton Road, Stibbington, Peterborough, PE8 6JX | Secretary | 16 November 2005 | Active |
1, Milnyard Square, Orton Southgate, Peterborough, England, PE2 6GX | Director | 18 December 2018 | Active |
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 | Director | 18 December 2018 | Active |
Lower End House Lower End, Swaffham House, Cambridge, CB5 0HU | Director | 01 August 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2022-12-09 | Capital | Capital allotment shares. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Legacy. | Download |
2022-04-19 | Other | Legacy. | Download |
2022-04-19 | Other | Legacy. | Download |
2021-10-15 | Resolution | Resolution. | Download |
2021-10-15 | Capital | Capital name of class of shares. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Change of name | Certificate change of name company. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.