COOKSEY ENGINEERING LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 1NP

Company number 01178116
Status Active
Incorporation Date 22 July 1974
Company Type Private Limited Company
Address NAVIGATOR MSL MILL ROAD, SHARNBROOK, BEDFORD, BEFORDSHIRE, MK44 1NP
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Director's details changed for Mr Bengt Horberg on 12 January 2017. The most likely internet sites of COOKSEY ENGINEERING LIMITED are www.cookseyengineering.co.uk, and www.cooksey-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Bedford St Johns Rail Station is 6.8 miles; to Kempston Hardwick Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooksey Engineering Limited is a Private Limited Company. The company registration number is 01178116. Cooksey Engineering Limited has been working since 22 July 1974. The present status of the company is Active. The registered address of Cooksey Engineering Limited is Navigator Msl Mill Road Sharnbrook Bedford Befordshire Mk44 1np. . GOODLAND, Andrew is a Director of the company. HORBERG, Bengt is a Director of the company. KRAFTLING, Christer is a Director of the company. SMITH, Andrew is a Director of the company. Secretary PAXTON, John Thomas has been resigned. Secretary WHITE, Geoffrey Blair has been resigned. Director MCINTOSH, Douglas has been resigned. Director MCINTOSH, Timothy Ian has been resigned. Director PAXTON, John Thomas has been resigned. Director PICK, Joseph Douglas has been resigned. Director SAVIN, Eric Michael has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
GOODLAND, Andrew
Appointed Date: 06 April 2016
72 years old

Director
HORBERG, Bengt
Appointed Date: 29 May 2013
73 years old

Director
KRAFTLING, Christer
Appointed Date: 06 April 2016
76 years old

Director
SMITH, Andrew
Appointed Date: 29 May 2013
63 years old

Resigned Directors

Secretary
PAXTON, John Thomas
Resigned: 02 August 2000

Secretary
WHITE, Geoffrey Blair
Resigned: 17 January 2012
Appointed Date: 07 August 2000

Director
MCINTOSH, Douglas
Resigned: 13 December 1992
105 years old

Director
MCINTOSH, Timothy Ian
Resigned: 29 May 2013
Appointed Date: 01 January 1993
63 years old

Director
PAXTON, John Thomas
Resigned: 02 August 2000
Appointed Date: 01 January 1993
114 years old

Director
PICK, Joseph Douglas
Resigned: 31 May 1992
98 years old

Director
SAVIN, Eric Michael
Resigned: 21 August 2006
Appointed Date: 01 June 1992
84 years old

Persons With Significant Control

Horberg & Co Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOKSEY ENGINEERING LIMITED Events

13 Jan 2017
Satisfaction of charge 1 in full
13 Jan 2017
Satisfaction of charge 2 in full
12 Jan 2017
Director's details changed for Mr Bengt Horberg on 12 January 2017
04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
02 Dec 2016
Registration of charge 011781160003, created on 25 November 2016
...
... and 80 more events
11 Aug 1988
Full accounts made up to 31 March 1987

11 Aug 1988
Return made up to 24/01/88; full list of members

26 Mar 1987
Return made up to 18/03/87; full list of members

07 Feb 1987
Full accounts made up to 31 March 1986

22 Jul 1974
Incorporation

COOKSEY ENGINEERING LIMITED Charges

25 November 2016
Charge code 0117 8116 0003
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
10 September 2007
Debenture
Delivered: 14 September 2007
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2007
An omnibus guarantee and set-off agreement
Delivered: 14 September 2007
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…