Cook Weiss Fire & Security Limited

General information

Name:

Cook Weiss Fire & Security Ltd

Office Address:

Unit 81 Roman Way Industrial Estate PR2 5BB Preston

Number: 06369195

Incorporation date: 2007-09-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Cook Weiss Fire & Security was created on 2007-09-12 as a Private Limited Company. This enterprise's office can be contacted at Preston on Unit 81, Roman Way Industrial Estate. When you want to get in touch with the business by mail, the postal code is PR2 5BB. The official registration number for Cook Weiss Fire & Security Limited is 06369195. This enterprise's SIC and NACE codes are 70100 which means Activities of head offices. 2022-12-31 is the last time when the accounts were filed.

Taking into consideration this particular company's executives list, since 2019-04-02 there have been two directors: Julie C. and David C..

The companies that control this firm are as follows: Walker Fire (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Preston at Roman Way Industrial Estate, Longridge Road Ribbleton, PR2 5BB and was registered as a PSC under the registration number 01554539.

Financial data based on annual reports

Company staff

Julie C.

Role: Director

Appointed: 02 April 2019

Latest update: 13 February 2024

David C.

Role: Director

Appointed: 02 April 2019

Latest update: 13 February 2024

People with significant control

Walker Fire (Uk) Limited
Address: Unit 81 Roman Way Industrial Estate, Longridge Road Ribbleton, Preston, PR2 5BB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 01554539
Notified on 2 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joseph W.
Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control:
1/2 or less of voting rights
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 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 20 May 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 7 April 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode