This company is commonly known as Henry F.cockill & Sons Limited. The company was founded 86 years ago and was given the registration number 00332265. The firm's registered office is in DERBY. You can find them at Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HENRY F.COCKILL & SONS LIMITED |
---|---|---|
Company Number | : | 00332265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1937 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England, DE22 3FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 14 June 2016 | Active |
E-9/16, Vasant Vihar, New Delhi, India, 110 057 | Director | 09 May 2009 | Active |
19 Friends Colony W, New Delhi, India, FOREIGN | Director | 16 August 1999 | Active |
40 Friends Colony W, New Delhi, India, FOREIGN | Director | 16 August 1999 | Active |
8b Ennismore Gardens, London, SW7 1NL | Secretary | 17 September 1997 | Active |
22 Waltham Lane, Beverley, HU17 8HB | Secretary | - | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Secretary | 14 April 1999 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Nominee Secretary | 13 June 1991 | Active |
Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF | Director | - | Active |
8b Ennismore Gardens, London, SW7 1NL | Director | 13 June 1991 | Active |
22 Waltham Lane, Beverley, HU17 8HB | Director | - | Active |
Ms Lodha And Co, 14 Govt Place East, Calcutta, India, | Director | 16 August 1999 | Active |
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS | Director | 13 March 2013 | Active |
185 Tuscarora Drive, York, Usa, FOREIGN | Director | - | Active |
19 Prithviraj Road, New Delhi, India, FOREIGN | Director | 16 August 1999 | Active |
Terriswood Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Officers | Appoint person director company with name date. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Officers | Change person director company with change date. | Download |
2016-04-29 | Officers | Change person director company with change date. | Download |
2016-02-16 | Address | Change registered office address company with date old address new address. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.