COOKSEY RECLAMATION LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 7JT

Company number 04512139
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address THE OLD SCHOOL, ST JOHNS ROAD KATES HILL, DUDLEY, WEST MIDLANDS, DY2 7JT
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COOKSEY RECLAMATION LIMITED are www.cookseyreclamation.co.uk, and www.cooksey-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Cooksey Reclamation Limited is a Private Limited Company. The company registration number is 04512139. Cooksey Reclamation Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Cooksey Reclamation Limited is The Old School St Johns Road Kates Hill Dudley West Midlands Dy2 7jt. The company`s financial liabilities are £5.71k. It is £1.25k against last year. The cash in hand is £7.02k. It is £0.16k against last year. And the total assets are £30.37k, which is £5.09k against last year. COOKSEY, John is a Secretary of the company. COOKSEY, John is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director COOKSEY, Peter Jack has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Recovery of sorted materials".


cooksey reclamation Key Finiance

LIABILITIES £5.71k
+28%
CASH £7.02k
+2%
TOTAL ASSETS £30.37k
+20%
All Financial Figures

Current Directors

Secretary
COOKSEY, John
Appointed Date: 15 August 2002

Director
COOKSEY, John
Appointed Date: 15 August 2002
73 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Director
COOKSEY, Peter Jack
Resigned: 10 December 2014
Appointed Date: 15 August 2002
95 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 August 2002
Appointed Date: 15 August 2002
63 years old

Persons With Significant Control

Mr John Cooksey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

COOKSEY RECLAMATION LIMITED Events

05 May 2017
Micro company accounts made up to 30 September 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 28 more events
13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
13 Sep 2002
New director appointed
13 Sep 2002
New secretary appointed;new director appointed
15 Aug 2002
Incorporation