About

Registered Number: 05938394
Date of Incorporation: 18/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 1a Clifton Green, Sunnybrow, Crook, DL15 0NP,

 

N Cook Building Contractors Ltd was registered on 18 September 2006 and are based in Crook, it's status is listed as "Active". We don't know the number of employees at the company. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Neil 18 September 2006 - 1
NELSON, Philip 31 July 2007 - 1
STEWART, Kenneth 31 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NEAL, Lindsey 18 September 2006 23 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 22 October 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 30 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 November 2017
AD01 - Change of registered office address 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
CS01 - N/A 18 October 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
AA - Annual Accounts 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 14 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 08 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
363a - Annual Return 16 October 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
395 - Particulars of a mortgage or charge 27 January 2007
395 - Particulars of a mortgage or charge 18 October 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 January 2007 Outstanding

N/A

Debenture 10 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.