You are here: bizstats.co.uk > a-z index > A list

A.e. Cook Limited LEICESTER


A.e. Cook started in year 1973 as Private Limited Company with registration number 01100388. The A.e. Cook company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Leicester at 6 Foundry Square. Postal code: LE1 3WW. Since Friday 22nd August 1997 A.e. Cook Limited is no longer carrying the name A. E. Cook (scunthorpe).

The company has 2 directors, namely Robin P., Richard P.. Of them, Robin P., Richard P. have been with the company the longest, being appointed on 1 August 2016. As of 6 May 2024, there were 4 ex directors - Alan C., Dorothy C. and others listed below. There were no ex secretaries.

A.e. Cook Limited Address / Contact

Office Address 6 Foundry Square
Office Address2 Belgrave Gate
Town Leicester
Post code LE1 3WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01100388
Date of Incorporation Wed, 7th Mar 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Robin P.

Position: Director

Appointed: 01 August 2016

Richard P.

Position: Director

Appointed: 01 August 2016

Alan C.

Position: Director

Resigned: 01 August 2016

Dorothy C.

Position: Director

Resigned: 01 August 2016

Janet G.

Position: Director

Appointed: 27 October 2006

Resigned: 01 August 2016

Arthur C.

Position: Director

Appointed: 14 April 1991

Resigned: 27 October 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Parkers Investments Llp from Leicester, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Parker Motor Services Limited that entered Leicester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Parkers Investments Llp

6 Foundry Square, Leicester, LE1 3WW, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc361523
Notified on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Parker Motor Services Limited

6 Foundry Square, Belgrave Gate, Leicester, LE1 3WW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Crown Way, Cardiff, Wales
Registration number 01407127
Notified on 1 August 2016
Ceased on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A. E. Cook (scunthorpe) August 22, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements