This company is commonly known as William Cook Cast Products Limited. The company was founded 31 years ago and was given the registration number 02727560. The firm's registered office is in . You can find them at Parkway Avenue, Sheffield, , . This company's SIC code is 24520 - Casting of steel.
Name | : | WILLIAM COOK CAST PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02727560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1992 |
End of financial year | : | 02 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkway Avenue, Sheffield, S9 4UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway Avenue, Sheffield, S9 4UL | Secretary | 31 October 2008 | Active |
Parkway Avenue, Sheffield, S9 4UL | Director | 23 March 2018 | Active |
Parkway Avenue, Sheffield, S9 4UL | Director | 15 July 2016 | Active |
282 Ecclesall Road South, Sheffield, S11 9PS | Secretary | 31 August 1995 | Active |
46 Highfields, Beverley Road, South Cave, HU15 2AJ | Secretary | 23 December 1994 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 30 June 1992 | Active |
High Croft, Eaton Hill Baslow, Bakewell, DE45 1SB | Secretary | 07 April 2003 | Active |
Flat 3 Osborne Court, 154 Osborne Road, Sheffield, S11 9BB | Secretary | 31 December 2001 | Active |
2 Walker Close, Grenoside, Sheffield, S35 8SA | Secretary | 28 August 1992 | Active |
Westthorpe Farm, The Green, Westthorpe, Sheffield, S21 1EU | Director | 15 April 1997 | Active |
Parkway Avenue, Sheffield, S9 4UL | Director | 01 July 2015 | Active |
282 Ecclesall Road South, Sheffield, S11 9PS | Director | 25 October 1996 | Active |
46 Highfields, Beverley Road, South Cave, HU15 2AJ | Director | 23 December 1994 | Active |
Reduit, Le Variouf Forest, Guernsey, GY8 0BH | Director | 28 August 1992 | Active |
Parkway Avenue, Sheffield, S9 4UL | Director | 18 July 2013 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 30 June 1992 | Active |
13 Dearne Park, Clayton West, Huddersfield, HD8 9NB | Director | 23 December 1994 | Active |
Moorwood Farm, Redmoor Lane, New Mills, High Peak, SK22 3LL | Director | 20 December 2002 | Active |
17 Park Hall Gardens, Walton, Chesterfield, S42 7NQ | Director | 01 July 2002 | Active |
17 Park Hall Gardens, Walton, Chesterfield, S42 7NQ | Director | 23 January 1995 | Active |
Dove Cottage, 23 Mill Farm Drive Newmillerdam, Wakefield, WF2 6QP | Director | 01 May 1995 | Active |
10 Furnival Road, Todwick, S31 0HF | Director | 23 December 1994 | Active |
Garden House Town Farm, Newton, NE43 7UL | Director | 26 March 1997 | Active |
3 Pendlebury Drive, Mickleover, Derby, DE3 9SS | Director | 27 February 1998 | Active |
High Croft, Eaton Hill Baslow, Bakewell, DE45 1SB | Director | 07 April 2003 | Active |
Birchwood Cottage, Abbots Bromley, Rugeley, WS15 3AH | Director | 26 March 1997 | Active |
Flat 3 Osborne Court, 154 Osborne Road, Sheffield, S11 9BB | Director | 01 May 1995 | Active |
2 Walker Close, Grenoside, Sheffield, S35 8SA | Director | 28 August 1992 | Active |
Holly Lodge 70 Woodstock Road, Loxley, Sheffield, S6 6TG | Director | 23 December 1994 | Active |
William Cook Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Head Office, Parkway Avenue, Sheffield, England, S9 4UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2019-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2016-09-07 | Officers | Change person secretary company with change date. | Download |
2016-07-15 | Officers | Appoint person director company with name date. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type full. | Download |
2016-01-04 | Officers | Termination director company with name termination date. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-10 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.