CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
COOPERS CONTRACT CLEANING LIMITED
Company
COOPERS CONTRACT CLEANING
Phone:
01924 842 183
A⁺
rating
KEY FINANCES
Year
2016
Assets
£85.8k
▲ £12.04k (16.33 %)
Cash
£26.12k
▲ £17.89k (217.44 %)
Liabilities
£76.51k
▲ £11.14k (17.04 %)
Net Worth
£9.29k
▲ £0.91k (10.83 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Kirklees
Company name
COOPERS CONTRACT CLEANING LIMITED
Company number
05431204
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Apr 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
www.cooperscontractcleaning.co.uk
Phones
01924 842 183
Registered Address
9 EBURY CLOSE,
BATLEY,
WEST YORKSHIRE,
WF17 0LP
ECONOMIC ACTIVITIES
81210
General cleaning of buildings
LAST EVENTS
20 May 2017
Confirmation statement made on 21 April 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Jun 2016
Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2
See Also
COOPER8 LIMITED
COOPERS CARPENTRY CONTRACTORS LIMITED
COOPERS PAINTING CONTRACTORS LIMITED
COOPERS SAFETY AND TRAINING SOLUTIONS LTD
COOPER'S THE FARRIERS LIMITED
COOPERTEC SYSTEMS LIMITED
Last update 2018
COOPERS CONTRACT CLEANING LIMITED DIRECTORS
Christina Howley
Acting
Appointed
12 July 2006
Role
Secretary
Address
Flockton Grange, Barnsley Road, Flockton, Wakefield, West Yorkshire, England, WF4 4DW
Name
HOWLEY, Christina
Paul Cooper
Acting
PSC
Appointed
21 April 2005
Occupation
Cleaning Consultant
Role
Director
Age
60
Nationality
United Kingdom
Address
9 Ebury Close, Batley, West Yorkshire, WF17 0LP
Country Of Residence
England
Name
COOPER, Paul
Notified On
7 April 2016
Nature Of Control
Has significant influence or control as a member of a firm
Margaret Murray
Resigned
Appointed
21 April 2005
Resigned
12 July 2006
Role
Secretary
Address
90 Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire, WF2 0RJ
Name
MURRAY, Margaret
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
21 April 2005
Resigned
21 April 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
21 April 2005
Resigned
21 April 2005
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.