COCKER SERVICES LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 2DL
Company number 05055909
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address GROUND FLOOR, 36 YORK STREET, CLITHEROE, LANCASHIRE, BB7 2DL
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COCKER SERVICES LIMITED are www.cockerservices.co.uk, and www.cocker-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Cocker Services Limited is a Private Limited Company. The company registration number is 05055909. Cocker Services Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Cocker Services Limited is Ground Floor 36 York Street Clitheroe Lancashire Bb7 2dl. The company`s financial liabilities are £0.99k. It is £0.72k against last year. And the total assets are £10.63k, which is £-19k against last year. PEACOCK, Kathleen Mary is a Secretary of the company. PEACOCK, Andrew John is a Director of the company. Secretary COCKER, Ronald has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director COCKER, Ronald has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other transportation support activities".


cocker services Key Finiance

LIABILITIES £0.99k
+275%
CASH n/a
TOTAL ASSETS £10.63k
-65%
All Financial Figures

Current Directors

Secretary
PEACOCK, Kathleen Mary
Appointed Date: 31 March 2005

Director
PEACOCK, Andrew John
Appointed Date: 25 February 2004
73 years old

Resigned Directors

Secretary
COCKER, Ronald
Resigned: 31 March 2005
Appointed Date: 25 February 2004

Nominee Secretary
THOMAS, Howard
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Director
COCKER, Ronald
Resigned: 31 March 2005
Appointed Date: 25 February 2004
81 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 February 2004
Appointed Date: 25 February 2004
63 years old

Persons With Significant Control

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

COCKER SERVICES LIMITED Events

19 May 2017
Total exemption full accounts made up to 31 March 2017
06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
16 Mar 2004
Secretary resigned
16 Mar 2004
Director resigned
16 Mar 2004
New secretary appointed;new director appointed
16 Mar 2004
New director appointed
25 Feb 2004
Incorporation