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
-
Check the company
-
UK
-
Great Yarmouth
- Company name
- MORGAN COOPER LIMITED
- Company number
- 02194821
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Nov 1987
Age - 38 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
- 62
- 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
- 78
- 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
- 72
- 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
- 82
- 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.