Cooke Bros Electrical Ltd NEWRY


Cooke Bros Electrical Ltd is a private limited company situated at 38 Doyles Villas, Camlough, Newry BT35 7JB. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-10-19, this 6-year-old company is run by 1 director.
Director Anthony C., appointed on 19 October 2017.
The company is officially classified as "electrical installation" (SIC: 43210). According to Companies House database there was a change of name on 2018-06-26 and their previous name was Cooke Transport Services Ltd.
The latest confirmation statement was sent on 2023-06-27 and the due date for the next filing is 2024-07-11. Furthermore, the annual accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Cooke Bros Electrical Ltd Address / Contact

Office Address 38 Doyles Villas
Office Address2 Camlough
Town Newry
Post code BT35 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI648764
Date of Incorporation Thu, 19th Oct 2017
Industry Electrical installation
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Anthony C.

Position: Director

Appointed: 19 October 2017

Neil C.

Position: Director

Appointed: 26 June 2018

Resigned: 13 June 2022

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Neil C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neil C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil C.

Notified on 15 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 19 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Neil C.

Notified on 26 June 2018
Ceased on 13 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cooke Transport Services June 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand  49 825163 603108 632321 995
Current Assets 100106 027236 389212 537636 747
Debtors10010056 20272 786103 905314 752
Net Assets Liabilities 10052 148151 377209 940198 020
Other Debtors 10056 20272 7867 16411 117
Property Plant Equipment  43 473132 412176 168235 639
Other
Accrued Liabilities  3 0004 500  
Accumulated Depreciation Impairment Property Plant Equipment  11 32744 43088 472141 120
Additions Other Than Through Business Combinations Property Plant Equipment  54 800122 042  
Average Number Employees During Period  571112
Bank Borrowings  50 00049 479  
Bank Borrowings Overdrafts    10 0006 988
Comprehensive Income Expense    58 56418 080
Corporation Tax Payable    12 4058 619
Creditors  62 95958 724102 599493 873
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 070
Disposals Property Plant Equipment     30 350
Dividend Per Share Interim  80   
Dividends Paid     30 000
Finance Lease Liabilities Present Value Total  12 9599 245  
Fixed Assets    176 168235 639
Income Expense Recognised Directly In Equity     -30 000
Increase From Depreciation Charge For Year Property Plant Equipment  11 32733 103 58 718
Net Current Assets Liabilities 10071 634102 847109 938142 874
Number Shares Issued Fully Paid100100100100  
Other Creditors  23 99889 48440 329176 589
Other Taxation Social Security Payable    2 430 
Par Value Share1111  
Profit Loss    58 56418 080
Property Plant Equipment Gross Cost  54 800176 842264 640376 759
Provisions For Liabilities Balance Sheet Subtotal   25 15833 47233 472
Social Security Costs    38 133102 707
Staff Costs Employee Benefits Expense    164 434221 029
Taxation Social Security Payable  3 68115 844  
Total Additions Including From Business Combinations Property Plant Equipment     142 469
Total Assets Less Current Liabilities 100115 107235 259286 106378 513
Total Borrowings  62 95958 724  
Trade Creditors Trade Payables   20 00037 435301 677
Trade Debtors Trade Receivables100100  96 741303 635
Wages Salaries    126 301118 322
Advances Credits Directors   48 82214 98888 713
Advances Credits Made In Period Directors    33 834 
Amount Specific Advance Or Credit Directors  3 555-48 822  
Amount Specific Advance Or Credit Made In Period Directors  149 76016 017  
Amount Specific Advance Or Credit Repaid In Period Directors  -146 204-68 394  
Director Remuneration  14 7919 550  

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 27th June 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements