Check the

COOPER'S THE FARRIERS LIMITED

Company
COOPER'S THE FARRIERS LIMITED (03084606)

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 %)

REGISTRATION INFO

Company name
COOPER'S THE FARRIERS LIMITED
Company number
03084606
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jul 1995
Age - 29 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


Last update 2018

COOPER'S THE FARRIERS LIMITED DIRECTORS

Duncan James Cooper

  Acting PSC
Appointed
01 September 2000
Occupation
Manager
Role
Director
Age
56
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
72
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
86
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.