Company NameCooks Transport Engineers Limited
DirectorsAdam Mills and Jeffrey Barwick
Company StatusActive
Company Number04360033
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Adam Mills
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Towers Rd
Globe Industrial Est
Grays
Essex
RM17 6ST
Director NameMr Jeffrey Barwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Towers Rd
Globe Industrial Est
Grays
Essex
RM17 6ST
Director NameGeoffrey Ronald Cook
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Spital Lane
Brentwood
Essex
CM14 5NT
Director NameMr Darren Richard Cook
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 57 Thorndon Court
Eagle Way
Brentwood
Essex
CM13 3BX
Secretary NameGeoffrey Ronald Cook
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Spital Lane
Brentwood
Essex
CM14 5NT
Secretary NameGary Peter Cook
NationalityBritish
StatusResigned
Appointed19 August 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address101 Gaynes Park Road
Upminster
Essex
RM14 2HX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitecookscvr.co.uk
Email address[email protected]
Telephone01375 398300
Telephone regionGrays Thurrock

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Darren Richard Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£319,992
Current Liabilities£156,308

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

9 May 2023Delivered on: 10 May 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
16 April 2002Delivered on: 24 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
10 May 2023Registration of charge 043600330002, created on 9 May 2023 (9 pages)
21 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
14 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
19 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
27 February 2020Cessation of Darren Richard Cook as a person with significant control on 29 November 2019 (1 page)
27 February 2020Notification of Cooks Commercial Vehicle Repairs Ltd as a person with significant control on 29 November 2019 (2 pages)
27 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
29 November 2019Appointment of Mr Jeffery Barwick as a director on 29 November 2019 (2 pages)
29 November 2019Termination of appointment of Darren Richard Cook as a director on 29 November 2019 (1 page)
29 November 2019Appointment of Mr Adam Mills as a director on 29 November 2019 (2 pages)
10 July 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
9 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
16 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
15 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 February 2017Satisfaction of charge 1 in full (1 page)
1 February 2017Satisfaction of charge 1 in full (1 page)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
18 February 2011Director's details changed for Darren Richard Cook on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Darren Richard Cook on 18 February 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (11 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (11 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 March 2009Appointment terminated secretary gary cook (1 page)
13 March 2009Appointment terminated secretary gary cook (1 page)
27 February 2009Return made up to 24/01/09; full list of members (5 pages)
27 February 2009Return made up to 24/01/09; full list of members (5 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 April 2008Return made up to 24/01/08; full list of members (6 pages)
5 April 2008Return made up to 24/01/08; full list of members (6 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 February 2007Return made up to 24/01/07; full list of members (6 pages)
10 February 2007Return made up to 24/01/07; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Secretary resigned;director resigned (1 page)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
4 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
25 February 2004Return made up to 24/01/04; full list of members (7 pages)
25 February 2004Return made up to 24/01/04; full list of members (7 pages)
27 April 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
27 April 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 March 2003Return made up to 24/01/03; full list of members (7 pages)
3 March 2003Return made up to 24/01/03; full list of members (7 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Ad 24/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2002Ad 24/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
24 January 2002Incorporation (9 pages)
24 January 2002Incorporation (9 pages)