Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOK FIRE AND SECURITY LIMITED
Company Information for

COOK FIRE AND SECURITY LIMITED

UNIT 81, ROMAN WAY INDUSTRIAL ESTATE, PRESTON, PR2 5BB,
Company Registration Number
03897391
Private Limited Company
Active

Company Overview

About Cook Fire And Security Ltd
COOK FIRE AND SECURITY LIMITED was founded on 1999-12-21 and has its registered office in Preston. The organisation's status is listed as "Active". Cook Fire And Security Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COOK FIRE AND SECURITY LIMITED
 
Legal Registered Office
UNIT 81
ROMAN WAY INDUSTRIAL ESTATE
PRESTON
PR2 5BB
Other companies in PR3
 
Previous Names
COOK FACILITIES LIMITED06/07/2012
Filing Information
Company Number 03897391
Company ID Number 03897391
Date formed 1999-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOK FIRE AND SECURITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COOK FIRE AND SECURITY LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS COOK
Company Secretary 1999-12-21
JOHN FRANCIS COOK
Director 1999-12-21
JOSEPH WEISS
Director 1999-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE BIRD
Director 2006-01-05 2006-11-30
DEREK STACEY
Director 2005-01-01 2006-09-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-21 1999-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS COOK WESTGATE BUSINESS PARK LIMITED Director 2016-05-11 CURRENT 2016-05-11 Dissolved 2018-05-15
JOHN FRANCIS COOK COOK WEISS FIRE & SECURITY LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
JOHN FRANCIS COOK COOK FACILITIES LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active - Proposal to Strike off
JOSEPH WEISS WESTGATE BUSINESS PARK LIMITED Director 2016-05-11 CURRENT 2016-05-11 Dissolved 2018-05-15
JOSEPH WEISS COOK FACILITIES LIMITED Director 2009-11-01 CURRENT 2000-03-15 Active - Proposal to Strike off
JOSEPH WEISS COOK WEISS FIRE & SECURITY LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-18CH01Director's details changed for Mrs Julie Elizabeth Cosgrove on 2020-06-18
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM Unit 2 Roman Court Roman Way Ribbleton Preston PR2 5BB England
2020-06-18PSC05Change of details for Cook Weiss Fire & Security Limited as a person with significant control on 2020-06-18
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-04-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-04-24AP01DIRECTOR APPOINTED MR DAVID PATRICK COSGROVE
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WEISS
2019-04-24TM02Termination of appointment of John Francis Cook on 2019-04-02
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 20 Westgate Morecambe Lancashire LA3 3LN
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-04-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-06-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS COOK / 31/08/2016
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WEISS / 31/08/2016
2016-08-25AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-08-25AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-05-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-28AR0125/08/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Sandbank Estates Cumeragh Lane Whittingham Preston Lancashire PR3 2AJ
2014-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18AR0125/08/14 FULL LIST
2014-04-16AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-04AR0125/08/13 FULL LIST
2013-06-13AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS COOK / 01/05/2013
2013-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS COOK / 01/05/2013
2012-09-06AR0125/08/12 FULL LIST
2012-07-06RES15CHANGE OF NAME 06/06/2012
2012-07-06CERTNMCOMPANY NAME CHANGED COOK FACILITIES LIMITED CERTIFICATE ISSUED ON 06/07/12
2012-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-29AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-18AR0125/08/11 FULL LIST
2011-07-11AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 20 WESTGATE MORECAMBE LANCASHIRE LA3 3LN
2010-08-25AR0125/08/10 FULL LIST
2010-04-13AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-08AR0121/12/09 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WEISS / 21/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS COOK / 21/12/2009
2009-04-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN COOK / 17/12/2008
2008-04-09363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID BIRD
2008-03-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-02225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-09-19288bDIRECTOR RESIGNED
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-02288aNEW DIRECTOR APPOINTED
2006-01-19363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-20363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-01-20288aNEW DIRECTOR APPOINTED
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-15CERTNMCOMPANY NAME CHANGED COOK FIRE LIMITED CERTIFICATE ISSUED ON 15/07/03
2003-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/03
2003-03-12363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-17225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2001-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-03-2488(2)RAD 22/12/99--------- £ SI 1@1=1 £ IC 1/2
2000-03-17(W)ELRESS386 DIS APP AUDS 28/02/00
2000-03-17(W)ELRESS366A DISP HOLDING AGM 28/02/00
2000-03-01225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01
2000-01-19395PARTICULARS OF MORTGAGE/CHARGE
1999-12-21288bSECRETARY RESIGNED
1999-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to COOK FIRE AND SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOK FIRE AND SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-12-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-09-17 Satisfied CITY INVOICE FINANCE LIMITED
DEBENTURE 2000-01-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOK FIRE AND SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of COOK FIRE AND SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOK FIRE AND SECURITY LIMITED
Trademarks
We have not found any records of COOK FIRE AND SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOK FIRE AND SECURITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as COOK FIRE AND SECURITY LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where COOK FIRE AND SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOK FIRE AND SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOK FIRE AND SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.