UKBizDB.co.uk

CHARLES COOPER (LEICESTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Cooper (leicester) Limited. The company was founded 38 years ago and was given the registration number 01928054. The firm's registered office is in LEICESTER. You can find them at West Walk House, 99 Princess Road East, Leicester, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:CHARLES COOPER (LEICESTER) LIMITED
Company Number:01928054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:West Walk House, 99 Princess Road East, Leicester, LE1 7LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, United Kingdom, LE16 9HE

Secretary08 April 2013Active
Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, United Kingdom, LE16 9HE

Director15 September 2014Active
Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, United Kingdom, LE16 9HE

Director08 April 2013Active
150 London Road, Leicester, LE2 1ND

Secretary-Active
33 Tymecrosse Gardens, Oakley Grange, Market Harborough, LE16 7US

Secretary18 February 2002Active
54 Hammond Way, Market Harborough, LE16 7JP

Secretary01 January 2004Active
68 Overdale Road, Knighton, Leicester, LE2 3YH

Secretary02 February 1998Active
West Walk House, 99 Princess Road East, Leicester, LE1 7LF

Director-Active
The Mount Burnmill Road, Market Harborough, LE16 7JG

Director-Active
33 Tymecrosse Gardens, Oakley Grange, Market Harborough, LE16 7US

Director10 October 1997Active

People with Significant Control

Mr Tant Angus Cooper
Notified on:01 February 2019
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Berry Accountants, Bowden House, Market Harborough, United Kingdom, LE16 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tosh Leyton Cooper
Notified on:01 February 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Berry Accountants, Bowden House, Market Harborough, United Kingdom, LE16 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Anthony Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:West Walk House, Leicester, LE1 7LF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Persons with significant control

Change to a person with significant control.

Download
2023-09-30Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Address

Change registered office address company with date old address new address.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.