Company number 02965945
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 251 A33 RELIEF ROAD, READING, BERKSHIRE, RG2 0RR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-07
GBP 100
. The most likely internet sites of COOKERBURRA OVEN CLEANING SERVICES (U.K.) LIMITED are www.cookerburraovencleaningservicesuk.co.uk, and www.cookerburra-oven-cleaning-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Cookerburra Oven Cleaning Services U K Limited is a Private Limited Company.
The company registration number is 02965945. Cookerburra Oven Cleaning Services U K Limited has been working since 07 September 1994.
The present status of the company is Active. The registered address of Cookerburra Oven Cleaning Services U K Limited is 251 A33 Relief Road Reading Berkshire Rg2 0rr. The company`s financial liabilities are £4.56k. It is £-5.47k against last year. The cash in hand is £0.61k. It is £0.01k against last year. And the total assets are £66.5k, which is £-6.66k against last year. HOLLOWAY, Michael Guy is a Secretary of the company. DYMOND, David Edward is a Director of the company. DYMOND, Jennifer Anne is a Director of the company. HOLLOWAY, Jean Mildred is a Director of the company. HOLLOWAY, Michael Guy is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
cookerburra oven cleaning services (u.k.) Key Finiance
LIABILITIES
£4.56k
-55%
CASH
£0.61k
+2%
TOTAL ASSETS
£66.5k
-10%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 1994
Appointed Date: 07 September 1994
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 1994
Appointed Date: 07 September 1994
Persons With Significant Control
Mr Michael Guy Holloway
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Edward Dymond
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COOKERBURRA OVEN CLEANING SERVICES (U.K.) LIMITED Events
10 Oct 2016
Confirmation statement made on 6 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-07
05 Nov 2015
Registered office address changed from 5-9 Berkeley Avenue Reading Berkshire RG1 6EL to 251 a33 Relief Road Reading Berkshire RG2 0RR on 5 November 2015
30 Sep 2015
Director's details changed for Mrs Jennifer Anne Dymond on 10 October 2014
...
... and 50 more events
18 Oct 1994
Director resigned;new director appointed
11 Oct 1994
Registered office changed on 11/10/94 from: 104-108 school road tilehurst reading RG3 5AX
11 Oct 1994
Ad 18/09/94--------- £ si 100@1=100 £ ic 2/102