General information

Name:

Ian Cook Ltd

Office Address:

11 Luffield Close Monksmoor Park NN11 2AF Daventry

Number: 01149844

Incorporation date: 1973-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ian Cook came into being in 1973 as a company enlisted under no 01149844, located at NN11 2AF Daventry at 11 Luffield Close. The firm has been in business for 51 years and its status at the time is active. This enterprise's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. The firm's latest filed accounts documents describe the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-05-12.

1 transaction have been registered in 2011 with a sum total of £3,721. In 2010 there was a similar number of transactions (exactly 3) that added up to £145,132.

Martin C. and Steven C. are registered as the enterprise's directors and have been expanding the company since 1992. To provide support to the directors, the business has been utilizing the expertise of Steven C. as a secretary since the appointment on June 6, 2001.

Executives who control the firm include: Steven C. owns over 1/2 to 3/4 of company shares . Martin C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Steven C.

Role: Secretary

Appointed: 06 June 2001

Latest update: 27 February 2024

Martin C.

Role: Director

Appointed: 06 July 1992

Latest update: 27 February 2024

Steven C.

Role: Director

Appointed: 08 June 1991

Latest update: 27 February 2024

People with significant control

Steven C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Martin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 12 March 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 21st, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

The Joint Wexham Street

Post code:

SL3 6NX

City / Town:

Wexham

HQ address,
2013

Address:

The Joint Wexham Street

Post code:

SL3 6NX

City / Town:

Wexham

HQ address,
2014

Address:

83 Guphill Avenue

Post code:

CV5 8BA

City / Town:

Coventry

HQ address,
2015

Address:

83 Guphill Avenue

Post code:

CV5 8BA

City / Town:

Coventry

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Redbridge 1 £ 3 721.32
2011-09-30 70032437 £ 3 721.32 Capital, Balance Sheet And Control / Capital - Contract Payments
2010 Redbridge 3 £ 145 132.00
2010-09-06 70017994 £ 93 352.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2010-08-09 70016801 £ 37 020.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2010-10-13 70019136 £ 14 760.00 Capital, Balance Sheet And Control / Capital - Contract Payments

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
50
Company Age