UKBizDB.co.uk

COOPER FREER LIMITED

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

This company is commonly known as Cooper Freer Limited. The company was founded 43 years ago and was given the registration number 01523037. The firm's registered office is in LEICESTER. You can find them at 44 Kenilworth Drive, Oadby, Leicester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COOPER FREER LIMITED
Company Number:01523037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 46900 - Non-specialised wholesale trade
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:44 Kenilworth Drive, 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

Director20 December 2022Active
Norfolk House, Main Street Great Glen, Leicester, LE8 9GG

Secretary-Active
Norfolk House, Main Street Great Glen, Leicester, LE8 9GG

Secretary12 February 2003Active
24 Forest Rise, Thurnby, Leicester, LE7 9PF

Secretary30 November 2004Active
Norfolk House, Main Street Great Glen, Leicester, LE8 9GG

Director-Active
Norfolk House, Main Street Great Glen, Leicester, LE8 9GG

Director-Active
Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA

Director02 March 2021Active
24 Forest Rise, Thurnby, Leicester, LE7 9PF

Director-Active
44 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5LG

Director01 March 2003Active

People with Significant Control

Cooper Freer Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:44 Kenilworth Drive, Oadby, Leicester, United Kingdom, LE2 5LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-21Officers

Change person director company with change date.

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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Address

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

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Change account reference date company current extended.

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

Termination secretary company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Address

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

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.