This company is commonly known as G.cook & Sons Limited. The company was founded 89 years ago and was given the registration number 00291150. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, . This company's SIC code is 43310 - Plastering.
Name | : | G.COOK & SONS LIMITED |
---|---|---|
Company Number | : | 00291150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1934 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, Station Road, Cambridge, CB1 2LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH | Secretary | 01 December 2023 | Active |
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH | Director | 10 March 2020 | Active |
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH | Director | 12 March 2003 | Active |
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH | Secretary | 10 March 2020 | Active |
Salisbury House, Station Road, Cambridge, CB1 2LA | Secretary | 23 December 2016 | Active |
107 Scotland Road, Cambridge, CB4 1QN | Secretary | - | Active |
17 Goding Way, Milton, Cambridge, CB4 6AH | Director | - | Active |
16 Hillfield Road, Comberton, Cambridge, CB3 7DB | Director | - | Active |
Salisbury House, Station Road, Cambridge, CB1 2LA | Director | - | Active |
Mr Neil Trevor Cook | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 136 Chesterton Road, Cambridge, United Kingdom, CB4 1DA |
Nature of control | : |
|
Mr David James Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury House, Station Road, Cambridge, England, CB1 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Capital | Capital cancellation shares. | Download |
2024-01-31 | Capital | Capital cancellation shares. | Download |
2024-01-31 | Capital | Capital return purchase own shares. | Download |
2024-01-31 | Capital | Capital return purchase own shares. | Download |
2023-12-18 | Officers | Appoint person secretary company with name date. | Download |
2023-12-18 | Officers | Termination secretary company with name termination date. | Download |
2023-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Officers | Change person director company with change date. | Download |
2022-04-07 | Officers | Change person secretary company with change date. | Download |
2022-04-07 | Officers | Change person director company with change date. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.