UKBizDB.co.uk

THE COOK PARTNERSHIP LIMITED

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

This company is commonly known as The Cook Partnership Limited. The company was founded 24 years ago and was given the registration number 03828343. The firm's registered office is in TRING. You can find them at Unit 7 The Forum, Icknield Way Industrial Estate Icknield Way, Tring, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THE COOK PARTNERSHIP LIMITED
Company Number:03828343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Unit 7 The Forum, Icknield Way Industrial Estate Icknield Way, Tring, Hertfordshire, HP23 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, The Forum, Icknield Way Industrial Estate Icknield Way, Tring, HP23 4JY

Director19 August 1999Active
Unit 7, The Forum, Icknield Way Industrial Estate Icknield Way, Tring, HP23 4JY

Director19 August 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary19 August 1999Active
6 Windmill Close, Ivinghoe, Leighton Buzzard, LU7 9EW

Secretary19 August 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director19 August 1999Active

People with Significant Control

Mr David Jonathan Cook
Notified on:01 August 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Unit 7, The Forum, Tring, HP23 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Pamela Jane Cook
Notified on:01 August 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Unit 7, The Forum, Tring, HP23 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Capital

Capital allotment shares.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-07-20Officers

Termination secretary company with name termination date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.