L & B COOK MOTORSPORT LTD
HOUGHTON LE SPRING

Hellopages » Tyne and Wear » Sunderland » DH4 5RJ

Company number 03945239
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address 19A CHERRY WAY, DUBMIRE INDUSTRIAL ESTATE, HOUGHTON LE SPRING, CO DURHAM, DH4 5RJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 90 . The most likely internet sites of L & B COOK MOTORSPORT LTD are www.lbcookmotorsport.co.uk, and www.l-b-cook-motorsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. L B Cook Motorsport Ltd is a Private Limited Company. The company registration number is 03945239. L B Cook Motorsport Ltd has been working since 10 March 2000. The present status of the company is Active. The registered address of L B Cook Motorsport Ltd is 19a Cherry Way Dubmire Industrial Estate Houghton Le Spring Co Durham Dh4 5rj. . LEWIS, Margaret Jane is a Secretary of the company. COOK, Robert is a Director of the company. Secretary COOK, Robert has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Director COOK, Lee Peter has been resigned. Director COOK, Lee Peter has been resigned. Director COOK, Robert has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
LEWIS, Margaret Jane
Appointed Date: 15 April 2000

Director
COOK, Robert
Appointed Date: 01 April 2015
76 years old

Resigned Directors

Secretary
COOK, Robert
Resigned: 15 April 2000
Appointed Date: 31 March 2000

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 31 March 2000
Appointed Date: 10 March 2000

Director
COOK, Lee Peter
Resigned: 01 April 2015
Appointed Date: 16 May 2006
47 years old

Director
COOK, Lee Peter
Resigned: 15 April 2000
Appointed Date: 31 March 2000
47 years old

Director
COOK, Robert
Resigned: 16 May 2006
Appointed Date: 31 March 2000
76 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 31 March 2000
Appointed Date: 10 March 2000

Persons With Significant Control

Mr Robert Cook
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L & B COOK MOTORSPORT LTD Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 30 March 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 90

04 Feb 2016
Total exemption small company accounts made up to 30 March 2015
31 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 40 more events
07 Apr 2000
New secretary appointed;new director appointed
07 Apr 2000
New director appointed
07 Apr 2000
Director resigned
07 Apr 2000
Secretary resigned
10 Mar 2000
Incorporation