Cooks Electrical Services Limited

General information

Name:

Cooks Electrical Services Ltd

Office Address:

Cooks Electrical Aylsham Industrial Estate Aylsham NR11 6SS Norwich

Number: 04956249

Incorporation date: 2003-11-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cooks Electrical Services Limited can be contacted at Norwich at Cooks Electrical Aylsham Industrial Estate. You can look up the company by its postal code - NR11 6SS. Cooks Electrical Services's founding dates back to 2003. The firm is registered under the number 04956249 and company's status at the time is active. The company's name transformation from Cooks Of Cawston (electrical) to Cooks Electrical Services Limited came on Tue, 23rd Dec 2008. The enterprise's SIC code is 43210 which stands for Electrical installation. 2022-03-31 is the last time when company accounts were filed.

1 transaction have been registered in 2012 with a sum total of £883. Cooperation with the Broadland District council covered the following areas: Contracted Services.

Our info describing the enterprise's management shows that there are two directors: Paul G. and Steven N. who were appointed on Tue, 22nd Mar 2022 and Thu, 6th Nov 2003. To find professional help with legal documentation, this particular limited company has been utilizing the skills of Sarah N. as a secretary since November 2003.

  • Previous company's names
  • Cooks Electrical Services Limited 2008-12-23
  • Cooks Of Cawston (electrical) Limited 2003-11-06

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 22 March 2022

Latest update: 1 February 2024

Sarah N.

Role: Secretary

Appointed: 06 November 2003

Latest update: 1 February 2024

Steven N.

Role: Director

Appointed: 06 November 2003

Latest update: 1 February 2024

People with significant control

Executives who have control over the firm are as follows: Steven N. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul G. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights.

Steven N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Paul G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 14 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 14 June 2013
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 July 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 August 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Thursday 31st March 2022 (AA)
filed on: 20th, September 2022
accounts
Free Download Download filing (4 pages)

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
2012 Broadland District 1 £ 883.20
2012-09-26 CCCLC/5000/LAB19 £ 883.20 Contracted Services

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
20
Company Age

Similar companies nearby

Closest companies