D.a. Cook Heating Limited

General information

Name:

D.a. Cook Heating Ltd

Office Address:

196 Cainscross Road GL5 4HS Stroud

Number: 04624742

Incorporation date: 2002-12-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

D.a. Cook Heating is a firm with it's headquarters at GL5 4HS Stroud at 196 Cainscross Road. The firm was formed in 2002 and is established under reg. no. 04624742. The firm has been actively competing on the UK market for twenty two years now and the current status is active. This enterprise's Standard Industrial Classification Code is 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. D.a. Cook Heating Ltd released its latest accounts for the financial period up to Thursday 31st March 2022. The most recent confirmation statement was submitted on Monday 2nd January 2023.

For the following business, the majority of director's tasks have so far been done by Ben Y. and Donna Y.. Within the group of these two executives, Donna Y. has supervised business for the longest period of time, having become a part of company's Management Board five years ago. In order to support the directors in their duties, this business has been utilizing the skills of Donna Y. as a secretary for the last five years.

Financial data based on annual reports

Company staff

Donna Y.

Role: Secretary

Appointed: 17 April 2019

Latest update: 28 March 2024

Ben Y.

Role: Director

Appointed: 17 April 2019

Latest update: 28 March 2024

Donna Y.

Role: Director

Appointed: 01 April 2019

Latest update: 28 March 2024

People with significant control

Executives with significant control over the firm are: Donna Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ben Y. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Donna Y.
Notified on 31 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ben Y.
Notified on 31 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Stephen Y.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian Y.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 August 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Accountant/Auditor,
2013

Name:

Randall & Payne Llp

Address:

10 Wheatstone Court Davy Way Waterwells Business Park

Post code:

GL2 2AQ

City / Town:

Quedgeley

Accountant/Auditor,
2014

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
21
Company Age

Similar companies nearby

Closest companies