Active
Company Information for COOKE CARDIFF LIMITED
ELMSTONE COURT, UPPER MINETY, MALMESBURY, WILTSHIRE, SN16 9PR,
|
Company Registration Number
10013494
Private Limited Company
Active |
Company Name | |
---|---|
COOKE CARDIFF LIMITED | |
Legal Registered Office | |
ELMSTONE COURT UPPER MINETY MALMESBURY WILTSHIRE SN16 9PR | |
Company Number | 10013494 | |
---|---|---|
Company ID Number | 10013494 | |
Date formed | 2016-02-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB234109340 |
Last Datalog update: | 2024-11-05 16:26:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK WINTON |
||
LORRAINE GINA WINTON |
||
MARK ADAM WINTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUESTCHART LIMITED | Director | 2017-06-30 | CURRENT | 1999-11-25 | Active | |
GAMECHECK LIMITED | Director | 2017-06-30 | CURRENT | 1999-10-25 | Active | |
VENUEBASE LIMITED | Director | 2017-06-30 | CURRENT | 1999-02-26 | Active | |
12 WELL COURT MANAGEMENT LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
PLANTSUPER LIMITED | Director | 2001-04-11 | CURRENT | 2001-03-29 | Dissolved 2017-04-18 | |
QUESTCHART LIMITED | Director | 1999-12-15 | CURRENT | 1999-11-25 | Active | |
GAMECHECK LIMITED | Director | 1999-11-17 | CURRENT | 1999-10-25 | Active | |
VENUEBASE LIMITED | Director | 1999-03-19 | CURRENT | 1999-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR SULTAN GHAZI HASHIM SULTAN | ||
Termination of appointment of Georgina Boleyn Baverstock on 2024-10-04 | ||
Compulsory strike-off action has been discontinued | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES | ||
CESSATION OF LORRAINE GINA WINTON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK ADAM WINTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Chris James Property Investment Ltd as a person with significant control on 2023-08-22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 100134940002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 100134940003 | ||
APPOINTMENT TERMINATED, DIRECTOR LORRAINE GINA WINTON | ||
Termination of appointment of Mark Winton on 2023-08-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ADAM WINTON | ||
REGISTERED OFFICE CHANGED ON 06/09/23 FROM Foxhill Forde Hall Lane Ullenhall Henley in Arden B95 5PJ United Kingdom | ||
DIRECTOR APPOINTED MR DANIEL JAMES O'CONNELL | ||
Appointment of Miss Georgina Boleyn Baverstock as company secretary on 2023-08-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 100134940001 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Lorraine Gina Winton as a person with significant control on 2017-07-19 | |
CH01 | Director's details changed for Mrs Lorraine Gina Winton on 2017-07-19 | |
AA01 | Current accounting period extended from 28/02/17 TO 30/06/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 COOKE CARDIFF LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COOKE CARDIFF LIMITED are:
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. |