CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
COOPERS CARPENTRY CONTRACTORS LIMITED
Company
COOPERS CARPENTRY CONTRACTORS
Phone:
+44 (0)1543 361 611
A⁺
rating
KEY FINANCES
Year
2016
Assets
£194.67k
▼ £-5.27k (-2.64 %)
Cash
£46.19k
▲ £26.28k (131.97 %)
Liabilities
£109.75k
▲ £0.17k (0.15 %)
Net Worth
£84.92k
▼ £-5.44k (-6.02 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Cannock Chase
Company name
COOPERS CARPENTRY CONTRACTORS LIMITED
Company number
03940546
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.cooperscarpentry.co.uk
Phones
+44 (0)1543 361 611
01543 361 611
0124 141 811
01543 361 622
Registered Address
UNIT 28 YATES INDUSTRIAL ESTATE,
PELSALL,
WALSALL,
WEST MIDLANDS,
WS3 5AS
ECONOMIC ACTIVITIES
43320
Joinery installation
LAST EVENTS
10 Apr 2017
Total exemption small company accounts made up to 30 November 2016
30 Mar 2017
Confirmation statement made on 6 March 2017 with updates
21 Mar 2017
Director's details changed for Rita Cooper on 16 May 2016
CHARGES
30 January 2014
Status
Outstanding
Delivered
30 January 2014
Persons entitled
Thincats Loan Syndicates Limited
Description
All present and future property.. Notification of addition…
29 January 2005
Status
Outstanding
Delivered
1 February 2005
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charges over the undertaking and all…
1 July 2002
Status
Satisfied on 28 September 2005
Delivered
22 July 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
COOPER WESTON ELECTRICAL CONTRACTORS LIMITED
COOPER8 LIMITED
COOPERS CONTRACT CLEANING LIMITED
COOPERS PAINTING CONTRACTORS LIMITED
COOPERS SAFETY AND TRAINING SOLUTIONS LTD
COOPER'S THE FARRIERS LIMITED
Last update 2018
COOPERS CARPENTRY CONTRACTORS LIMITED DIRECTORS
Rita Cooper
Acting
Appointed
06 March 2000
Role
Secretary
Address
31 Kings Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DU
Name
COOPER, Rita
Paul Alan Cooper
Acting
PSC
Appointed
06 March 2000
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
31 Kings Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DU
Country Of Residence
United Kingdom
Name
COOPER, Paul Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Rita Cooper
Acting
Appointed
07 July 2000
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
31 Kings Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DU
Country Of Residence
England
Name
COOPER, Rita
William Thomas John Kneller
Acting
Appointed
31 May 2001
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
46 Rochester Way, Heath Hayes, Cannock, Staffordshire, WS12 5YH
Country Of Residence
England
Name
KNELLER, William Thomas John
CRS LEGAL SERVICES LIMITED
Resigned
Appointed
06 March 2000
Resigned
06 March 2000
Role
Nominee Secretary
Address
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN
Name
CRS LEGAL SERVICES LIMITED
Ian Crosby
Resigned
Appointed
31 May 2001
Resigned
25 February 2011
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
48 Coronation Road, Pelsall, West Midlands, WS4 1BQ
Country Of Residence
England
Name
CROSBY, Ian
MC FORMATIONS LIMITED
Resigned
Appointed
06 March 2000
Resigned
06 March 2000
Role
Nominee Director
Address
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN
Name
MC FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.