COOK & TURNBULL PAINTING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

COOK & TURNBULL PAINTING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06911186

Incorporation date

20/05/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 06911186 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon18/06/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01
dot icon20/02/2025
Completion of winding up
dot icon20/02/2025
Dissolution deferment
dot icon25/09/2024
Registered office address changed to PO Box 4385, 06911186 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-25
dot icon25/09/2024
Address of officer Mr Neville Anthony Taylor changed to 06911186 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-25
dot icon25/09/2024
Address of person with significant control Mr Neville Taylor changed to 06911186 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-25
dot icon18/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2023
Order of court to wind up
dot icon08/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon08/12/2022
Termination of appointment of Emma Jobson as a secretary on 2022-12-07
dot icon08/12/2022
Cessation of Marc Robert Andrew Jobson as a person with significant control on 2022-12-07
dot icon08/12/2022
Termination of appointment of Marc Robert Andrew Jobson as a director on 2022-12-07
dot icon08/12/2022
Registered office address changed from Main Office Lynefield Park Ashington Northumberland NE63 9YH to 61 Bridge Street Kington HR5 3DJ on 2022-12-08
dot icon08/12/2022
Appointment of Mr Neville Taylor as a director on 2022-12-07
dot icon08/12/2022
Cessation of Emma Jobson as a person with significant control on 2022-12-07
dot icon08/12/2022
Notification of Neville Taylor as a person with significant control on 2022-12-07
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon06/07/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon28/02/2022
Termination of appointment of Emma Jobson as a director on 2021-08-31
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon02/12/2020
Appointment of Mrs Emma Jobson as a director on 2020-11-19
dot icon14/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon07/08/2019
Amended accounts made up to 2019-03-31
dot icon29/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/07/2019
Secretary's details changed for Mrs Emma Jobbson on 2019-07-16
dot icon22/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon25/01/2019
Termination of appointment of Marc Robert Andrew Jobson as a secretary on 2018-11-01
dot icon24/01/2019
Appointment of Mrs Emma Jobbson as a secretary on 2018-11-01
dot icon18/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/09/2018
Resolutions
dot icon24/05/2018
Register inspection address has been changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to Lynefield Park House Lynefield Park Ashington Northumberland NE63 9YH
dot icon24/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon14/03/2018
Unaudited abridged accounts made up to 2017-03-27
dot icon26/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon30/08/2017
Registered office address changed from Henson House Comet Row Newcastle upon Tyne NE12 6DU to Main Office Lynefield Park Ashington Northumberland NE63 9YH on 2017-08-30
dot icon12/06/2017
Register inspection address has been changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
dot icon09/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon26/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/03/2016
Current accounting period shortened from 2015-06-30 to 2015-03-29
dot icon22/02/2016
Change of share class name or designation
dot icon19/02/2016
Previous accounting period extended from 2015-05-31 to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon24/06/2015
Register inspection address has been changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY United Kingdom to 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD
dot icon24/06/2015
Director's details changed for Mr Marc Robert Andrew Jobson on 2015-05-15
dot icon24/06/2015
Secretary's details changed for Mr Marc Robert Andrew Jobson on 2015-05-15
dot icon26/04/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon27/03/2015
Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY to Henson House Comet Row Newcastle upon Tyne NE12 6DU on 2015-03-27
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon30/05/2014
Certificate of change of name
dot icon30/05/2014
Change of name notice
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon07/06/2011
Director's details changed for Mr Marc Robert Andrew Jobson on 2011-03-01
dot icon07/06/2011
Secretary's details changed for Mr Marc Robert Andrew Jobson on 2011-03-01
dot icon07/06/2011
Register(s) moved to registered inspection location
dot icon18/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/08/2010
Termination of appointment of Paul Donaldson as a director
dot icon09/08/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon09/08/2010
Register inspection address has been changed
dot icon09/08/2010
Secretary's details changed for Mr Marc Robert Andrew Jobson on 2010-05-01
dot icon09/08/2010
Registered office address changed from 56 Waterloo Road Blyth NE24 1DH on 2010-08-09
dot icon06/08/2010
Director's details changed for Mr Paul David Donaldson on 2010-05-01
dot icon06/08/2010
Director's details changed for Mr Marc Robert Andrew Jobson on 2010-05-01
dot icon20/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

28
2021
change arrow icon0 % *

* during past year

Cash in Bank

£300,010.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
07/12/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
27/03/2022
dot iconNext due on
27/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
85.01K
-
0.00
300.01K
-
2021
28
85.01K
-
0.00
300.01K
-

Employees

2021

Employees

28 Ascended- *

Net Assets(GBP)

85.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About COOK & TURNBULL PAINTING CONTRACTORS LIMITED

COOK & TURNBULL PAINTING CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 20/05/2009 with the registered office located at 4385, 06911186 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of COOK & TURNBULL PAINTING CONTRACTORS LIMITED?

toggle

COOK & TURNBULL PAINTING CONTRACTORS LIMITED is currently Liquidation. It was registered on 20/05/2009 .

Where is COOK & TURNBULL PAINTING CONTRACTORS LIMITED located?

toggle

COOK & TURNBULL PAINTING CONTRACTORS LIMITED is registered at 4385, 06911186 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COOK & TURNBULL PAINTING CONTRACTORS LIMITED do?

toggle

COOK & TURNBULL PAINTING CONTRACTORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does COOK & TURNBULL PAINTING CONTRACTORS LIMITED have?

toggle

COOK & TURNBULL PAINTING CONTRACTORS LIMITED had 28 employees in 2021.

What is the latest filing for COOK & TURNBULL PAINTING CONTRACTORS LIMITED?

toggle

The latest filing was on 18/06/2025: Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01.