Check the

MORGAN COOPER LIMITED

Company
MORGAN COOPER LIMITED (02194821)

MORGAN COOPER

Phone: 01493 843 233
A⁺ rating

ABOUT MORGAN COOPER LIMITED

New Anglia Business Growth Programme

With the help of the New Anglia Business Growth Programme we succesfully moved to a larger premises in 2017 and acquired a new Guillotine, Bandsaw and Mill Drill through the Small Grant Scheme.

If you'd like to learn more about our services, or in case of any questions, please get in touch using the details provided below. Alternatively, you can fill in our contact form and we'll get back to you as soon as we can.

KEY FINANCES

Year
2017
Assets
£366.46k ▲ £74.22k (25.40 %)
Cash
£118.57k ▲ £65.5k (123.43 %)
Liabilities
£238.33k ▲ £81.75k (52.21 %)
Net Worth
£128.13k ▼ £-7.53k (-5.55 %)

REGISTRATION INFO

Company name
MORGAN COOPER LIMITED
Company number
02194821
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Nov 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
morgan-cooper.co.uk
Phones
01493 843 233
Registered Address
UNIT G,
EUROCENTRE, NORTH RIVER ROAD,
GREAT YARMOUTH,
NORFOLK,
ENGLAND,
NR30 1TE

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
18 Oct 2016
Total exemption full accounts made up to 30 April 2016
28 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 35,000

CHARGES

4 April 1989
Status
Satisfied on 30 October 2009
Delivered
7 April 1989
Persons entitled
Tsb England & Wales PLC
Description
Fixed and floating charges over the undertaking and all…

30 June 1988
Status
Satisfied on 30 October 2009
Delivered
15 July 1988
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

MORGAN COOPER LIMITED DIRECTORS

Susan Elizabeth Cooper

  Acting
Appointed
23 July 2009
Role
Secretary
Address
Church Cottage 20 Green Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8QH
Name
COOPER, Susan Elizabeth

Stephen Charles King

  Acting PSC
Appointed
01 May 2006
Occupation
Manager
Role
Director
Age
61
Nationality
British
Address
91 Blackbird Close, Bradwell, Great Yarmouth, Norfolk, NR31 8RT
Country Of Residence
England
Name
KING, Stephen Charles
Notified On
23 January 2017
Nature Of Control
Has significant influence or control

Robin George Cooper

  Resigned
Resigned
18 November 1999
Role
Secretary
Address
Church Cottage 20 Green Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8QH
Name
COOPER, Robin George

Susan Elizabeth Cooper

  Resigned
Appointed
18 November 1999
Resigned
30 June 2009
Role
Secretary
Address
Church Cottage 20 Green Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8QH
Name
COOPER, Susan Elizabeth

Robin George Cooper

  Resigned
Resigned
01 May 2006
Occupation
Engineer
Role
Director
Age
77
Nationality
British
Address
Church Cottage 20 Green Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8QH
Name
COOPER, Robin George

Susan Elizabeth Cooper

  Resigned
Appointed
18 November 1999
Resigned
30 June 2009
Occupation
Company Secretary/Financial Di
Role
Director
Age
71
Nationality
British
Address
Church Cottage 20 Green Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8QH
Name
COOPER, Susan Elizabeth

John Morgan

  Resigned
Resigned
18 November 1999
Occupation
Engineer
Role
Director
Age
81
Nationality
British
Address
1 Bloodhills Farm, East Somerton, Great Yarmouth, Norfolk, NR29 4DU
Name
MORGAN, John

REVIEWS


Check The Company
Excellent according to the company’s financial health.