This company is commonly known as R.s. Cockerill (york) Limited. The company was founded 66 years ago and was given the registration number 00598050. The firm's registered office is in YORK. You can find them at Stamford Bridge Road, Dunnington, York, North Yorkshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | R.S. COCKERILL (YORK) LIMITED |
---|---|---|
Company Number | : | 00598050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1958 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stamford Bridge Road, Dunnington, York, North Yorkshire, YO19 5AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stamford Bridge Road, Dunnington, York, YO19 5AE | Director | - | Active |
Stamford Bridge Road, Dunnington, York, YO19 5AE | Director | - | Active |
Club Chambers, Museum Street, York, England, YO1 7DN | Director | 08 June 2022 | Active |
Stamford Bridge Road, Dunnington, York, YO19 5AE | Director | 01 July 2014 | Active |
Stamford Bridge Road, Dunnington, York, YO19 5AE | Director | 31 October 2019 | Active |
Providence Farm, Stamford Bridge Road, York, YO19 5LQ | Secretary | - | Active |
Providence Business Park, Stamford Bridge Road, Dunnington, York, England, YO19 5AE | Secretary | 31 July 2019 | Active |
Stamford Bridge Road, Dunnington, York, YO19 5AE | Director | 06 April 2013 | Active |
Stamford Bridge Road, Dunnington, York, YO19 5AE | Director | 06 April 2013 | Active |
Mrs Pamela Ann Cockerill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | N/A, Stamford Bridge Road, York, England, YO19 5AE |
Nature of control | : |
|
Mr Martin Richard Cockerill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | N/A, Stamford Bridge Road, York, England, YO19 5AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type full. | Download |
2019-11-26 | Change of constitution | Statement of companys objects. | Download |
2019-11-26 | Resolution | Resolution. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.