UKBizDB.co.uk

COOPER FREER HOLDINGS LIMITED

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

This company is commonly known as Cooper Freer Holdings Limited. The company was founded 19 years ago and was given the registration number 05250303. The firm's registered office is in OADBY. You can find them at 44 Kenilworth Drive, Oadby Industrial Estate, Oadby, Leicester. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COOPER FREER HOLDINGS LIMITED
Company Number:05250303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:44 Kenilworth Drive, Oadby Industrial Estate, Oadby, Leicester, LE2 5LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology House, Maylands Avenue, Hemel Hempstead, England, HP2 7DF

Director02 March 2021Active
Technology House, Maylands Avenue, Hemel Hempstead, England, HP2 7DF

Director13 January 2023Active
24 Forest Rise, Thurnby, Leicester, LE7 9PF

Secretary05 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 October 2004Active
Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA

Director02 March 2021Active
Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA

Director05 October 2004Active
Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA

Director05 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 October 2004Active

People with Significant Control

Atlas Copco Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Technology House, Maylands Avenue, Hemel Hempstead, England, HP2 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eric Weedon
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:44, Kenilworth Drive, Oadby, United Kingdom, LE2 5LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Craig Stephen Yates
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:44, Kenilworth Drive, Oadby, United Kingdom, LE2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-01-18Capital

Capital statement capital company with date currency figure.

Download
2024-01-18Capital

Legacy.

Download
2024-01-18Insolvency

Legacy.

Download
2024-01-18Resolution

Resolution.

Download
2024-01-03Address

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

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Change account reference date company current extended.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-03-16Address

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

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.