Globe Industrial Est
Grays
Essex
RM17 6ST
Director Name | Mr Jeffrey Barwick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Towers Rd Globe Industrial Est Grays Essex RM17 6ST |
Director Name | Geoffrey Ronald Cook |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Spital Lane Brentwood Essex CM14 5NT |
Director Name | Mr Darren Richard Cook |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 57 Thorndon Court Eagle Way Brentwood Essex CM13 3BX |
Secretary Name | Geoffrey Ronald Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Spital Lane Brentwood Essex CM14 5NT |
Secretary Name | Gary Peter Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 101 Gaynes Park Road Upminster Essex RM14 2HX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | cookscvr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 398300 |
Telephone region | Grays Thurrock |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Darren Richard Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £319,992 |
Current Liabilities | £156,308 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
9 May 2023 | Delivered on: 10 May 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
16 April 2002 | Delivered on: 24 April 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 July 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
10 May 2023 | Registration of charge 043600330002, created on 9 May 2023 (9 pages) |
21 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
14 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
27 February 2020 | Cessation of Darren Richard Cook as a person with significant control on 29 November 2019 (1 page) |
27 February 2020 | Notification of Cooks Commercial Vehicle Repairs Ltd as a person with significant control on 29 November 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
29 November 2019 | Appointment of Mr Jeffery Barwick as a director on 29 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Darren Richard Cook as a director on 29 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Adam Mills as a director on 29 November 2019 (2 pages) |
10 July 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
9 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
16 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
1 February 2017 | Satisfaction of charge 1 in full (1 page) |
1 February 2017 | Satisfaction of charge 1 in full (1 page) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Director's details changed for Darren Richard Cook on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Darren Richard Cook on 18 February 2011 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
11 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (11 pages) |
11 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (11 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 March 2009 | Appointment terminated secretary gary cook (1 page) |
13 March 2009 | Appointment terminated secretary gary cook (1 page) |
27 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
27 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 April 2008 | Return made up to 24/01/08; full list of members (6 pages) |
5 April 2008 | Return made up to 24/01/08; full list of members (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
10 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 March 2006 | Return made up to 24/01/06; full list of members
|
2 March 2006 | Return made up to 24/01/06; full list of members
|
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
4 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
25 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 April 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
3 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Ad 24/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2002 | Ad 24/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Incorporation (9 pages) |
24 January 2002 | Incorporation (9 pages) |