S.M. COOK DECORATORS LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 0PP

Company number 04514308
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address ROSE BUNGALOW, WALDINGFIELD ROAD, SUDBURY, SUFFOLK, CO10 0PP
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of S.M. COOK DECORATORS LIMITED are www.smcookdecorators.co.uk, and www.s-m-cook-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Bures Rail Station is 5.6 miles; to Chappel & Wakes Colne Rail Station is 8.6 miles; to Colchester Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S M Cook Decorators Limited is a Private Limited Company. The company registration number is 04514308. S M Cook Decorators Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of S M Cook Decorators Limited is Rose Bungalow Waldingfield Road Sudbury Suffolk Co10 0pp. The company`s financial liabilities are £72.81k. It is £68.28k against last year. The cash in hand is £134.3k. It is £60.4k against last year. And the total assets are £169.36k, which is £63.22k against last year. COOK, Lindsey is a Secretary of the company. COOK, Sean Michael is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Painting".


s.m. cook decorators Key Finiance

LIABILITIES £72.81k
+1506%
CASH £134.3k
+81%
TOTAL ASSETS £169.36k
+59%
All Financial Figures

Current Directors

Secretary
COOK, Lindsey
Appointed Date: 19 August 2002

Director
COOK, Sean Michael
Appointed Date: 19 August 2002
59 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mr Sean Michael Cook
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S.M. COOK DECORATORS LIMITED Events

04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100

...
... and 26 more events
06 Sep 2002
Secretary resigned;director resigned
06 Sep 2002
New secretary appointed
06 Sep 2002
New director appointed
06 Sep 2002
Registered office changed on 06/09/02 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
19 Aug 2002
Incorporation

S.M. COOK DECORATORS LIMITED Charges

27 April 2010
Legal charge
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 turkentine close, great cornard…