CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
COOPER'S THE FARRIERS LIMITED
Company
COOPER'S THE FARRIERS
Phone:
01306 741 386
A⁺
rating
KEY FINANCES
Year
2015
Assets
£84.64k
▲ £6.98k (8.99 %)
Cash
£53.93k
▲ £13.96k (34.92 %)
Liabilities
£27.6k
▲ £5.08k (22.56 %)
Net Worth
£57.04k
▲ £1.9k (3.45 %)
Download Balance Sheet for 2008-2015
REGISTRATION INFO
Check the company
UK
Brighton and Hove
Company name
COOPER'S THE FARRIERS LIMITED
Company number
03084606
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jul 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.horseliverysurrey.com
Phones
01306 741 386
07833 227 378
Registered Address
168 CHURCH ROAD,
HOVE,
EAST SUSSEX,
BN3 2DL
ECONOMIC ACTIVITIES
01629
Support activities for animal production (other than farm animal boarding and care) n.e.c.
LAST EVENTS
27 Feb 2017
Total exemption small company accounts made up to 31 August 2016
02 Oct 2016
Confirmation statement made on 27 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
See Also
COOPERS PAINTING CONTRACTORS LIMITED
COOPERS SAFETY AND TRAINING SOLUTIONS LTD
COOPERTEC SYSTEMS LIMITED
COOPLAND & SON (SCARBOROUGH) LIMITED
CO-OPTIMIZE MARKETING LIMITED
CO-ORDINATED DESIGN AND MANAGEMENT LIMITED
Last update 2018
COOPER'S THE FARRIERS LIMITED DIRECTORS
Duncan James Cooper
Acting
PSC
Appointed
01 September 2000
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
18a, Upper West Street, Reigate, Surrey, England, RH2 9BU
Country Of Residence
England
Name
COOPER, Duncan James
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%
Howard John Cooper
Resigned
Appointed
18 August 1995
Resigned
20 May 2011
Occupation
Farriery Consultant
Role
Secretary
Nationality
British
Address
Forge Cottage Betchworth Forge, The Street, Betchworth, Surrey, RH3 7DW
Name
COOPER, Howard John
Irene Lesley Harrison
Resigned
Appointed
27 July 1995
Resigned
18 August 1995
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley
Susan Patricia Bridges
Resigned
Appointed
18 August 1995
Resigned
20 May 2011
Occupation
Local Govt Administrator
Role
Director
Age
73
Nationality
British
Address
Forge Cottage Betchworth Forge, The Street, Betchworth, Surrey, RH3 7DW
Country Of Residence
United Kingdom
Name
BRIDGES, Susan Patricia
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
Appointed
27 July 1995
Resigned
18 August 1995
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Howard John Cooper
Resigned
PSC
Appointed
18 August 1995
Resigned
20 May 2011
Occupation
Farriery Consultant
Role
Director
Age
87
Nationality
British
Address
Forge Cottage Betchworth Forge, The Street, Betchworth, Surrey, RH3 7DW
Country Of Residence
England
Name
COOPER, Howard John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.