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..
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 | : |
|
Registered Address | : | 44 Kenilworth Drive, Oadby Industrial Estate, Oadby, Leicester, LE2 5LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Technology House, Maylands Avenue, Hemel Hempstead, England, HP2 7DF | Director | 02 March 2021 | Active |
Technology House, Maylands Avenue, Hemel Hempstead, England, HP2 7DF | Director | 13 January 2023 | Active |
24 Forest Rise, Thurnby, Leicester, LE7 9PF | Secretary | 05 October 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 05 October 2004 | Active |
Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA | Director | 02 March 2021 | Active |
Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA | Director | 05 October 2004 | Active |
Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA | Director | 05 October 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 05 October 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-18 | Capital | Capital statement capital company with date currency figure. | Download |
2024-01-18 | Capital | Legacy. | Download |
2024-01-18 | Insolvency | Legacy. | Download |
2024-01-18 | Resolution | Resolution. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Change account reference date company current extended. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination secretary company with name termination date. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.