UKBizDB.co.uk

NICK COOK PLANT HIRE LIMITED

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

This company is commonly known as Nick Cook Plant Hire Limited. The company was founded 22 years ago and was given the registration number 04413428. The firm's registered office is in NEWPORT. You can find them at Ty Isha Farm Llansoar, Caerleon, Newport, Gwent. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:NICK COOK PLANT HIRE LIMITED
Company Number:04413428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Ty Isha Farm Llansoar, Caerleon, Newport, Gwent, NP18 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Larch Lane, Tredegar, United Kingdom, NP22 4FA

Director19 November 2021Active
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD

Director07 February 2023Active
Windrush, Penyrheol, Pontypool, NP4 5XS

Director10 April 2002Active
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD

Director07 February 2023Active
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD

Director21 December 2023Active
Windrush, Penyrheol, Pontypool, NP4 5XS

Secretary10 April 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 April 2002Active
5 Tennyson Road, Newport, NP19 8HN

Director10 April 2002Active
41 Ronald Road, Newport, NP19 7GF

Director27 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 April 2002Active

People with Significant Control

Buckhurst Group (Holdings) Ltd
Notified on:10 April 2023
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
John Patrick Walsh
Notified on:08 February 2023
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Warth Mill, Warth Lane, Bacup Road, Rossendale, England, BB4 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Jade Dee Cook
Notified on:01 May 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:Ty Isha Farm, Llansoar, Newport, United Kingdom, NP18 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Cook
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Regency House, 45-51 Chorley New Road, Bolton, England, BL1 4QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.