This company is commonly known as P C Cooke Car And Transport Limited. The company was founded 19 years ago and was given the registration number 05375273. The firm's registered office is in BURTON ON TRENT. You can find them at 1st Floor Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | P C COOKE CAR AND TRANSPORT LIMITED |
---|---|---|
Company Number | : | 05375273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire, DE14 2WE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82 Church Street, Church Gresley, Swadlincote, DE11 9NP | Secretary | 24 February 2005 | Active |
82 Church Street, Church Gresley, Swadlincote, DE11 9NP | Director | 24 February 2005 | Active |
82 Church Street, Church Gresley, Swadlincote, DE11 9NP | Director | 24 February 2005 | Active |
82 Church Street, Church Gresley, Swadlincote, DE11 9NP | Director | 24 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 February 2005 | Active |
17, Edwards Street, Albert Village, Swadlincote, United Kingdom, DE11 8ER | Director | 01 April 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 February 2005 | Active |
Mr Philip Peter Cooke | ||
Notified on | : | 31 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Gibraltar House, Crown Square, Burton On Trent, United Kingdom, DE14 2WE |
Nature of control | : |
|
Mrs Susan Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, Church Street, Swadlincote, United Kingdom, DE11 9NP |
Nature of control | : |
|
Mr Lee Colin Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Edward Street, Swadlincote, United Kingdom, DE11 8ER |
Nature of control | : |
|
Mr Philip Peter Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, Church Street, Swadlincote, United Kingdom, DE11 9NP |
Nature of control | : |
|
Mr Peter Colin Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, Church Street, Swadlincote, United Kingdom, DE11 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.