COOKS MOTOR CO. (K.M.S.) LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO62 6DZ

Company number 00672959
Status Active
Incorporation Date 20 October 1960
Company Type Private Limited Company
Address PICKERING ROAD, KIRBYMOORSIDE, YORK, YO62 6DZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 30,000 . The most likely internet sites of COOKS MOTOR CO. (K.M.S.) LIMITED are www.cooksmotorcokms.co.uk, and www.cooks-motor-co-k-m-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Cooks Motor Co K M S Limited is a Private Limited Company. The company registration number is 00672959. Cooks Motor Co K M S Limited has been working since 20 October 1960. The present status of the company is Active. The registered address of Cooks Motor Co K M S Limited is Pickering Road Kirbymoorside York Yo62 6dz. . COOK, Christopher John is a Secretary of the company. COOK, Christopher John is a Director of the company. Director BENTLEY-SMITH, John Lincoln has been resigned. Director COOK, Jane Sandra has been resigned. Director COOK, Jonathan Mark has been resigned. The company operates in "Maintenance and repair of motor vehicles".


cooks motor co. (k.m.s.) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Resigned Directors

Director
BENTLEY-SMITH, John Lincoln
Resigned: 20 December 1994
75 years old

Director
COOK, Jane Sandra
Resigned: 01 September 2011
Appointed Date: 17 January 1995
66 years old

Director
COOK, Jonathan Mark
Resigned: 11 February 2015
Appointed Date: 01 September 2011
49 years old

Persons With Significant Control

Mr Christopher John Cook
Notified on: 1 August 2016
76 years old
Nature of control: Ownership of shares – 75% or more

COOKS MOTOR CO. (K.M.S.) LIMITED Events

10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 30,000

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Termination of appointment of Jonathan Mark Cook as a director on 11 February 2015
...
... and 71 more events
18 Aug 1988
Accounts for a small company made up to 31 March 1988

24 Aug 1987
Accounts for a small company made up to 31 March 1987

24 Aug 1987
Return made up to 10/07/87; full list of members

14 Oct 1986
Accounts for a small company made up to 31 March 1986

14 Oct 1986
Return made up to 03/10/86; full list of members

COOKS MOTOR CO. (K.M.S.) LIMITED Charges

22 April 1996
Legal charge
Delivered: 24 April 1996
Status: Outstanding
Persons entitled: T Cook & Sons Limited
Description: F/H-cooks garage situate at new road kirkbymoorside york…
22 October 1990
Legal charge
Delivered: 31 October 1990
Status: Satisfied on 21 October 1994
Persons entitled: Burmah Castrol Trading Limited.
Description: All that garage and land adjoining the main road leading…
12 December 1984
Floating charge over stock
Delivered: 17 December 1984
Status: Satisfied on 4 May 1990
Persons entitled: Lombard North Central PLC
Description: All debtors & stocks of motor vehicles owned by the company…
4 March 1982
Debenture
Delivered: 10 March 1982
Status: Outstanding
Persons entitled: Lloyds & Scottish Trust LTD
Description: All monies which may from time to time be owing to the…
23 January 1980
Charge
Delivered: 28 January 1980
Status: Outstanding
Persons entitled: Lloyds & Scottish Trust LTD
Description: All monies which may from time to time be owing to the…
4 December 1979
Debenture
Delivered: 10 December 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
15 June 1977
Legal charge
Delivered: 6 July 1977
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land & garage at pickerng road, kirlymoorside n .yks as…