Cockerham Commercials & Recovery Services Limited

General information

Name:

Cockerham Commercials & Recovery Services Ltd

Office Address:

138 High Street EX17 3DX Crediton

Number: 06861680

Incorporation date: 2009-03-27

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Cockerham Commercials & Recovery Services Limited company has been operating offering its services for at least fifteen years, as it's been founded in 2009. Started with Companies House Reg No. 06861680, Cockerham Commercials & Recovery Services is a Private Limited Company with office in 138 High Street, Crediton EX17 3DX. fourteen years ago this business switched its name from Cockerham Commercial Recovery Services to Cockerham Commercials & Recovery Services Limited. The company's Standard Industrial Classification Code is 45200 and their NACE code stands for Maintenance and repair of motor vehicles. The company's most recent filed accounts documents were submitted for the period up to June 30, 2022 and the most recent confirmation statement was released on March 27, 2023.

The data at our disposal regarding this firm's management implies that there are two directors: Stephen C. and Thomas C. who were appointed to their positions on 2009/03/27. Additionally, the director's assignments are assisted with by a secretary - Thomas C., who was officially appointed by the following limited company on 2012/10/29.

  • Previous company's names
  • Cockerham Commercials & Recovery Services Limited 2010-12-23
  • Cockerham Commercial Recovery Services Limited 2009-03-27

Financial data based on annual reports

Company staff

Thomas C.

Role: Secretary

Appointed: 29 October 2012

Latest update: 18 March 2024

Stephen C.

Role: Director

Appointed: 27 March 2009

Latest update: 18 March 2024

Thomas C.

Role: Director

Appointed: 27 March 2009

Latest update: 18 March 2024

People with significant control

Executives who have control over the firm are as follows: Thomas C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-29
Date Approval Accounts 23 June 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-06-30
End Date For Period Covered By Report 2016-06-29
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
15
Company Age

Similar companies nearby

Closest companies