COOKS PLUMBING AND HEATING LIMITED

Register to unlock more data on OkredoRegister

COOKS PLUMBING AND HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04115557

Incorporation date

28/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castle Hill Insolvency Ltd, 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon02/09/2025
Liquidators' statement of receipts and payments to 2025-07-02
dot icon25/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2024
Resolutions
dot icon16/07/2024
Appointment of a voluntary liquidator
dot icon16/07/2024
Statement of affairs
dot icon08/07/2024
Registered office address changed from The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA to Castle Hill Insolvency Ltd, 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2024-07-08
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon12/12/2022
Change of details for Mrs Arja Susan Cook as a person with significant control on 2022-11-25
dot icon12/12/2022
Change of details for Mrs Christopher Charles Cook as a person with significant control on 2022-11-25
dot icon12/12/2022
Secretary's details changed for Arja Susan Cook on 2022-11-25
dot icon12/12/2022
Director's details changed for Mrs Christopher Charles Cook on 2022-11-25
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Amended total exemption full accounts made up to 2020-03-31
dot icon16/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon19/01/2021
Change of details for Mrs Arja Susan Cook as a person with significant control on 2021-01-19
dot icon08/01/2021
Notification of Arja Cook as a person with significant control on 2021-01-08
dot icon14/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon10/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/02/2013
Director's details changed for Mr Christopher Charles Cook on 2012-11-15
dot icon28/02/2013
Secretary's details changed for Arja Susan Cook on 2012-11-15
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon09/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon20/01/2010
Director's details changed for Christopher Charles Cook on 2009-10-01
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 28/11/08; full list of members
dot icon22/12/2008
Director's change of particulars / christopher cook / 01/11/2008
dot icon22/12/2008
Secretary's change of particulars / arja cook / 01/11/2008
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 28/11/07; full list of members
dot icon12/02/2007
Return made up to 28/11/06; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2007
Particulars of mortgage/charge
dot icon05/05/2006
Return made up to 28/11/05; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/12/2004
Return made up to 28/11/04; full list of members
dot icon14/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/01/2004
Return made up to 28/11/03; full list of members
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
Registered office changed on 12/11/03 from: 1 saint pauls road newton abbot devon TQ12 2HP
dot icon06/03/2003
Return made up to 28/11/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/07/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon10/01/2002
Return made up to 28/11/01; full list of members
dot icon28/12/2000
New secretary appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Ad 28/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon28/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-40.98 % *

* during past year

Cash in Bank

£33,525.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
103.61K
-
0.00
69.76K
-
2022
10
99.46K
-
0.00
56.80K
-
2023
10
100.30K
-
0.00
33.53K
-
2023
10
100.30K
-
0.00
33.53K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

100.30K £Ascended0.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.53K £Descended-40.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Christopher Charles
Director
28/11/2000 - Present
3
Cook, Arja Susan
Secretary
07/11/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COOKS PLUMBING AND HEATING LIMITED

COOKS PLUMBING AND HEATING LIMITED is an(a) Liquidation company incorporated on 28/11/2000 with the registered office located at Castle Hill Insolvency Ltd, 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COOKS PLUMBING AND HEATING LIMITED?

toggle

COOKS PLUMBING AND HEATING LIMITED is currently Liquidation. It was registered on 28/11/2000 .

Where is COOKS PLUMBING AND HEATING LIMITED located?

toggle

COOKS PLUMBING AND HEATING LIMITED is registered at Castle Hill Insolvency Ltd, 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY.

What does COOKS PLUMBING AND HEATING LIMITED do?

toggle

COOKS PLUMBING AND HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does COOKS PLUMBING AND HEATING LIMITED have?

toggle

COOKS PLUMBING AND HEATING LIMITED had 10 employees in 2023.

What is the latest filing for COOKS PLUMBING AND HEATING LIMITED?

toggle

The latest filing was on 02/09/2025: Liquidators' statement of receipts and payments to 2025-07-02.