UKBizDB.co.uk

P C COOKE CAR AND TRANSPORT LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
82 Church Street, Church Gresley, Swadlincote, DE11 9NP

Secretary24 February 2005Active
82 Church Street, Church Gresley, Swadlincote, DE11 9NP

Director24 February 2005Active
82 Church Street, Church Gresley, Swadlincote, DE11 9NP

Director24 February 2005Active
82 Church Street, Church Gresley, Swadlincote, DE11 9NP

Director24 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 February 2005Active
17, Edwards Street, Albert Village, Swadlincote, United Kingdom, DE11 8ER

Director01 April 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 February 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.